CS01 |
Confirmation statement with updates September 22, 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 22, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 22, 2020
filed on: 13th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 22, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, May 2017
|
accounts |
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 30, 2016 - 56.00 GBP
filed on: 19th, January 2017
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, December 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 26, 2016 director's details were changed
filed on: 26th, October 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Studio F10 Flemington House 110 Flemington Street Glasgow G21 4BF. Change occurred on October 26, 2016. Company's previous address: Suite 8,Ladywell Business Centre 94 Duke Street Glasgow G4 0UW.
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 18th, October 2016
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 26, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 6, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to November 30, 2011
filed on: 16th, February 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, February 2011
|
resolution |
Free Download
(31 pages)
|
SH01 |
Capital declared on January 31, 2011: 100.00 GBP
filed on: 10th, February 2011
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed sorrie & maclean co LTD.certificate issued on 10/02/11
filed on: 10th, February 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 10, 2011
filed on: 10th, February 2011
|
resolution |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 7, 2011. Old Address: 128 Croftpark Avenue Glasgow G44 5JQ United Kingdom
filed on: 7th, February 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On October 29, 2010 new director was appointed.
filed on: 29th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 29, 2010 new director was appointed.
filed on: 29th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2010
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 29, 2010
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2010
|
incorporation |
Free Download
(23 pages)
|