GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 58 Waterloo Street Glasgow G2 7DA on February 10, 2020
filed on: 10th, February 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 6th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 200.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, May 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge SC3347130003, created on April 27, 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2014: 200.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 5th, April 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 5, 2014
filed on: 5th, April 2014
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, December 2013
|
resolution |
Free Download
(24 pages)
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 1st, February 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 6th, February 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 30, 2011 with full list of members
filed on: 10th, January 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: C/O Rsm Tenon 2-4 Blythswood Square Glasgow G2 4AD
filed on: 8th, March 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On November 30, 2010 director's details were changed
filed on: 7th, January 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 30, 2010 with full list of members
filed on: 20th, December 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On November 30, 2010 director's details were changed
filed on: 20th, December 2010
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 28th, October 2010
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to November 30, 2008
filed on: 29th, September 2010
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on August 4, 2010
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, August 2010
|
resolution |
Free Download
(25 pages)
|
SH01 |
Capital declared on July 22, 2010: 200.00 GBP
filed on: 4th, August 2010
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 4th, August 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 4, 2010. Old Address: Dalmore House 310 St Vincent Street Glasgow G2 5QR
filed on: 4th, August 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 30, 2009 with full list of members
filed on: 25th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 25, 2010
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to January 13, 2009
filed on: 13th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dalglen (no. 1131) LIMITEDcertificate issued on 07/04/08
filed on: 4th, April 2008
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, March 2008
|
resolution |
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2008
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
|
incorporation |
Free Download
(16 pages)
|