AD01 |
Address change date: 24th September 2023. New Address: Lake View Port of Menteith Stirling FK8 3RA. Previous address: Albasas, 45 Lochend Road, Gartcosh, Glasgow Lanarkshire G69 8AB Scotland
filed on: 24th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th September 2023
filed on: 24th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2022 to 30th November 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed B. millican LTDcertificate issued on 24/02/23
filed on: 24th, February 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th October 2022
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 24th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st November 2021 - the day director's appointment was terminated
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2021
filed on: 24th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th October 2021
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2021
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 8th October 2021
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd March 2022. New Address: Albasas, 45 Lochend Road, Gartcosh, Glasgow Lanarkshire G69 8AB. Previous address: Room 2, 13 Kelvin Drive Glasgow G20 8QG Scotland
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2021
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 31st December 2021. New Address: Room 2, 13 Kelvin Drive Glasgow G20 8QG. Previous address: Albasas, Regent Court, the Caledonian Suite 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland
filed on: 31st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th December 2020
filed on: 16th, December 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th October 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
9th October 2019 - the day secretary's appointment was terminated
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th October 2019
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th December 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2019
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
9th October 2019 - the day director's appointment was terminated
filed on: 8th, December 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2019
|
incorporation |
Free Download
(28 pages)
|
AD01 |
Address change date: 9th October 2019. New Address: Albasas, Regent Court, the Caledonian Suite 70 West Regent Street, Glasgow Lanarkshire G2 2QZ. Previous address: Albasas, Regent Court 70 West Regent Street the Caledonian Suite Glasgow G2 2QZ Scotland
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|