TM01 |
Director's appointment terminated on 30th November 2023
filed on: 18th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom on 25th July 2023 to C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS
filed on: 25th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2023
filed on: 1st, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2023
filed on: 1st, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th June 2023
filed on: 1st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2023
filed on: 1st, July 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5619130007, created on 20th June 2023
filed on: 26th, June 2023
|
mortgage |
Free Download
(24 pages)
|
CH01 |
On 26th April 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 25th, August 2022
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge SC5619130006, created on 23rd June 2022
filed on: 27th, June 2022
|
mortgage |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2022
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG United Kingdom on 23rd March 2022 to The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 30th December 2021 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 24th, August 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 8th January 2021 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2020
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2020
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th November 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2020
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th November 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 1st June 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP United Kingdom on 30th May 2019 to 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5619130005, created on 1st May 2019
filed on: 2nd, May 2019
|
mortgage |
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on 4th March 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 8th August 2018
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th August 2018
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2018
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2018
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th November 2017
filed on: 17th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, October 2017
|
resolution |
Free Download
(22 pages)
|
MR01 |
Registration of charge SC5619130002, created on 23rd October 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge SC5619130003, created on 23rd October 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge SC5619130004, created on 23rd October 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5619130001, created on 23rd October 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 19th October 2017
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd June 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2017
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 29th March 2017: 10.00 GBP
|
capital |
|