DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-26
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-26
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-07
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-09
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, March 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-26 to 2019-03-25
filed on: 17th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-09
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, March 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-27 to 2018-03-26
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-09
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, May 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-28 to 2017-03-27
filed on: 19th, March 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-03-29 to 2017-03-28
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-09
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Portland Road Kilmarnock KA1 2BT. Change occurred on 2017-08-14. Company's previous address: Alloway House 6 Alloway Place Ayr KA7 2AA.
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, June 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-30 to 2016-03-29
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 22nd, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Alloway House 6 Alloway Place Ayr KA7 2AA. Change occurred on 2015-08-14. Company's previous address: 4th Floor 28-32 Cadogan Street Glasgow G2 7LP.
filed on: 14th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-09
filed on: 30th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-09
filed on: 8th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2013-01-31 (was 2013-03-31).
filed on: 22nd, April 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 11th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-09
filed on: 13th, July 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-10-14
filed on: 14th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 5th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-09
filed on: 25th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2011-03-01 secretary's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011-03-01 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 4Th Floor 58 West Regent Street Glasgow G2 2QZ Scotland on 2011-03-23
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 10th, September 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Bank Street Kilmarnock Ayrshire KA1 1HA on 2010-08-13
filed on: 13th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-07-09 director's details were changed
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-09
filed on: 13th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 30th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2009-07-14 - Annual return with full member list
filed on: 14th, July 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 8th, May 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/01/2008
filed on: 8th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-07-10 - Annual return with full member list
filed on: 10th, July 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2007
|
incorporation |
Free Download
(17 pages)
|