TM01 |
Director appointment termination date: Thursday 30th November 2023
filed on: 18th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom to C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS on Tuesday 25th July 2023
filed on: 25th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th June 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 20th June 2023
filed on: 1st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th June 2023
filed on: 1st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th June 2023
filed on: 1st, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2023.
filed on: 1st, July 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC6061000009, created on Tuesday 20th June 2023
filed on: 26th, June 2023
|
mortgage |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Thursday 15th June 2023
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 26th April 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 25th, August 2022
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG United Kingdom to The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU on Wednesday 23rd March 2022
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 30th December 2021 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, August 2021
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Friday 30th April 2021
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 26th April 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC6061000008, created on Wednesday 24th March 2021
filed on: 26th, March 2021
|
mortgage |
Free Download
(18 pages)
|
CH01 |
On Friday 8th January 2021 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th November 2020
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th November 2020.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th November 2020.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 13th November 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th November 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge SC6061000007, created on Monday 31st August 2020
filed on: 10th, September 2020
|
mortgage |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Friday 19th June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, January 2020
|
resolution |
Free Download
|
MR01 |
Registration of charge SC6061000006, created on Tuesday 10th December 2019
filed on: 11th, December 2019
|
mortgage |
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 5th, September 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Saturday 1st June 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP United Kingdom to 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG on Monday 20th May 2019
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC6061000005, created on Wednesday 1st May 2019
filed on: 2nd, May 2019
|
mortgage |
Free Download
(32 pages)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th March 2019.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th March 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Saturday 31st August 2019.
filed on: 15th, February 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, December 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, December 2018
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, December 2018
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC6061000004, created on Thursday 20th December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge SC6061000003, created on Thursday 20th December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC6061000001, created on Thursday 20th December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge SC6061000002, created on Thursday 20th December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Monday 17th December 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th December 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th December 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th September 2018
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2018
|
incorporation |
Free Download
(30 pages)
|