AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/11
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland on 2023/07/14 to Flat 2/3 5 Templeton Court Glasgow G40 1EF
filed on: 14th, July 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/06/12
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/11
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/01
filed on: 1st, February 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 1st, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed gw collier (sco) LTDcertificate issued on 31/01/23
filed on: 31st, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2021/12/01
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 1st, September 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/11
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland on 2021/07/27 to Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G53 7PE
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G53 7PE Scotland on 2021/07/27 to Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2020/11/30 from 2020/06/30
filed on: 12th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 12th, June 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/10/20
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/11
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/12
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2019
|
incorporation |
Free Download
(28 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2019/06/12
|
capital |
|