DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71 Fotheringay Road Glasgow G41 4LQ. Change occurred on June 25, 2020. Company's previous address: PO Box 24072 Sc480947: Companies House Default Address Edinburgh EH3 1FD.
filed on: 25th, June 2020
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
AD02 |
New sail address 71 Fotheringay Road Glasgow G41 4LQ. Change occurred at an unknown date. Company's previous address: 3, White Gables 116 st. Andrews Drive Glasgow G41 4RB Scotland.
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 21, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD02 |
New sail address 3, White Gables 116 st. Andrews Drive Glasgow G41 4RB. Change occurred at an unknown date. Company's previous address: 116 st. Andrews Drive Glasgow G41 4RB Scotland.
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 116 st. Andrews Drive Glasgow G41 4RB.
filed on: 27th, January 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 11th, June 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On August 4, 2016 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Rhannan Road Glasgow G44 3AZ. Change occurred on July 21, 2016. Company's previous address: 10 Langshot Street Glasgow G51 1LY Scotland.
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Langshot Street Glasgow G51 1LY. Change occurred on March 13, 2016. Company's previous address: 7 Rhannan Road Glasgow G44 3AZ Scotland.
filed on: 13th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Rhannan Road Glasgow G44 3AZ. Change occurred on February 16, 2016. Company's previous address: 10 Foinaven Gardens Thornliebank Glasgow G46 8HX.
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 10 Foinaven Gardens Thornliebank Glasgow G46 8HX. Change occurred on March 4, 2015. Company's previous address: 10 Foinaven Gardens Glasgow Glasgow G46 8HX Scotland.
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
On December 24, 2014 new director was appointed.
filed on: 31st, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 24, 2014
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
|
capital |
|