GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor, 2 Semple Street Edinburgh EH3 8BL. Change occurred on Thursday 26th May 2022. Company's previous address: First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG.
filed on: 26th, May 2022
|
address |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 30th September 2019. Originally it was Sunday 31st March 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG. Change occurred on Monday 24th June 2019. Company's previous address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland.
filed on: 24th, June 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2018
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th December 2018.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(9 pages)
|
SH01 |
11716.00 GBP is the capital in company's statement on Monday 10th September 2018
filed on: 16th, November 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th September 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th September 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th May 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th March 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 7th, January 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge SC4508810001 satisfaction in full.
filed on: 8th, September 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address Venlaw 349 Bath Street Glasgow G2 4AA. Change occurred on Thursday 22nd September 2016. Company's previous address: 8 Elmbank Gardens Glasgow G2 4NQ.
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
|
capital |
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 9th December 2015.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 9th July 2015
|
capital |
|
AP01 |
New director appointment on Monday 11th August 2014.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4508810002, created on Thursday 6th November 2014
filed on: 20th, November 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4508810001, created on Friday 31st October 2014
filed on: 8th, November 2014
|
mortgage |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, August 2014
|
resolution |
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th August 2014
filed on: 29th, August 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, August 2014
|
capital |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th May 2014 director's details were changed
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th May 2014 director's details were changed
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th May 2014 director's details were changed
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed credential (lowther terrace) LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Thursday 19th December 2013
|
change of name |
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Saturday 31st May 2014.
filed on: 28th, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2013
|
incorporation |
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th May 2013
filed on: 28th, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th May 2013
filed on: 28th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th May 2013.
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th May 2013.
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th May 2013.
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|