MR04 |
Charge SC4506280001 satisfaction in full.
filed on: 16th, March 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/29. New Address: 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB. Previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 29th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 24th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/05/22
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/22
filed on: 14th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 25th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/05/22
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2018/08/29 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/29
filed on: 12th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/22
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/14
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/14
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2016/11/18 director's details were changed
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/22 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2016/05/31
|
capital |
|
CH01 |
On 2016/01/05 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/05 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/05/22
filed on: 5th, October 2015
|
document replacement |
Free Download
(19 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 5th, October 2015
|
document replacement |
Free Download
(10 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2015/05/23
filed on: 26th, August 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/22 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2015/05/26
|
capital |
|
CH01 |
On 2015/03/12 director's details were changed
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 20th, February 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2015/01/07 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/07 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/22 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/06/26
|
capital |
|
CH01 |
On 2014/05/21 director's details were changed
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/06/02 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/02/01
filed on: 26th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/02/01
filed on: 26th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/02/01
filed on: 26th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/02/01
filed on: 26th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/02/01
filed on: 26th, March 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/03/26.
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/03/25 director's details were changed
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/03/25 director's details were changed
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 4506280001
filed on: 1st, March 2014
|
mortgage |
Free Download
(19 pages)
|
AD01 |
Change of registered office on 2013/05/22 from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 22nd, May 2013
|
address |
Free Download
(1 page)
|
TM01 |
2013/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2013
|
officers |
Free Download
(1 page)
|
TM02 |
2013/05/22 - the day secretary's appointment was terminated
filed on: 22nd, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/22.
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2013
|
incorporation |
Free Download
(28 pages)
|