AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 5th, January 2024
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 5th, January 2024
|
accounts |
Free Download
(44 pages)
|
CH01 |
On 2023-06-09 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-09
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-03-31
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 11th, January 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, January 2023
|
accounts |
Free Download
(49 pages)
|
CH01 |
On 2022-03-30 director's details were changed
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-07-19 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-19
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 City Quay Camperdown Street Dundee DD1 3JA. Change occurred on 2021-07-20. Company's previous address: Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland.
filed on: 20th, July 2021
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-07-19) of a secretary
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-19
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-19
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-19
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-19
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 19th, July 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, March 2021
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-02-16
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG. Change occurred on 2021-02-08. Company's previous address: 163 Bath Street Glasgow G2 4SQ Scotland.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2019-05-01) of a secretary
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-01
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-05-19) of a secretary
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 163 Bath Street Glasgow G2 4SQ at an unknown date
filed on: 19th, April 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 163 Bath Street Glasgow G2 4SQ. Change occurred on 2017-04-07. Company's previous address: C/O Adie Hunter Solicitors 15 Newton Terrace Glasgow G3 7PJ.
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-11
filed on: 25th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 163 Bath Street Glasgow G2 4SQ at an unknown date
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-11
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-11
filed on: 12th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-12: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-11
filed on: 15th, January 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-11-23 director's details were changed
filed on: 3rd, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-03
filed on: 3rd, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, July 2012
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-03-08
filed on: 8th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-11
filed on: 8th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1220 Govan Road Glasgow G51 4RA on 2011-11-22
filed on: 22nd, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-11
filed on: 21st, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-11
filed on: 12th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009-10-02 secretary's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 10th, August 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 1st, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2008-12-01 - Annual return with full member list
filed on: 1st, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 27th, August 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On 2008-04-07 Director appointed
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2008-04-07 - Annual return with full member list
filed on: 7th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 6th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 6th, November 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/10/07 from: unit 4 alexander stephen house 91 holmfauld road glasgow G51 4RY
filed on: 23rd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: unit 4 alexander stephen house 91 holmfauld road glasgow G51 4RY
filed on: 23rd, October 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007-07-24 Secretary resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-07-24 Secretary resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-01-22 New secretary appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-01-22 New secretary appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-01-17 Director resigned
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-01-17 New director appointed
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-01-17 New director appointed
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-01-17 Director resigned
filed on: 17th, January 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2006-11-27 - Annual return with full member list
filed on: 27th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2006-11-27 - Annual return with full member list
filed on: 27th, November 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 27th, November 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 27th, November 2006
|
accounts |
Free Download
(1 page)
|
288b |
On 2006-02-06 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-02-06 New secretary appointed
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-02-06 New secretary appointed
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-02-06 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2005-11-22 New director appointed
filed on: 22nd, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-11-22 New secretary appointed
filed on: 22nd, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-11-22 New director appointed
filed on: 22nd, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-11-22 New secretary appointed
filed on: 22nd, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-11-15 Director resigned
filed on: 15th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-11-15 Secretary resigned
filed on: 15th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-11-15 Secretary resigned
filed on: 15th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-11-15 Director resigned
filed on: 15th, November 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/05 from: unit 4 alexander stephen house 11 holmfauld road glasgow G51 4RY
filed on: 14th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/05 from: unit 4 alexander stephen house 11 holmfauld road glasgow G51 4RY
filed on: 14th, November 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
|
incorporation |
Free Download
(16 pages)
|