GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2018
|
dissolution |
Free Download
(3 pages)
|
MR04 |
Charge SC3141330003 satisfaction in full.
filed on: 17th, February 2018
|
mortgage |
Free Download
(4 pages)
|
TM01 |
2017/12/29 - the day director's appointment was terminated
filed on: 29th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/22
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/01
filed on: 22nd, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
TM02 |
2017/11/30 - the day secretary's appointment was terminated
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/01. New Address: 21 Blythswood Square Glasgow G2 4BL. Previous address: 43a Argyle Street St. Andrews KY16 9BX Scotland
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/03/28 - the day director's appointment was terminated
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2017/02/17 - the day secretary's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/02/18
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/02.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/02. New Address: 43a Argyle Street St. Andrews KY16 9BX. Previous address: C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3141330004, created on 2017/01/23
filed on: 27th, January 2017
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, January 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/05
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3141330003, created on 2017/01/04
filed on: 10th, January 2017
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/05 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/06
|
capital |
|
TM01 |
2015/08/08 - the day director's appointment was terminated
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, September 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/03/16.
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/05 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/01/05 with full list of members
filed on: 12th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/01/05 with full list of members
filed on: 21st, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/01/05 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/01/05 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 18th, November 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2010/02/02 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/05 with full list of members
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/02/02 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 10th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2009/01/19 with shareholders record
filed on: 19th, January 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 23/10/2008 from miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ
filed on: 23rd, October 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 27th, August 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 6th, May 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2008/02/11 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 2008/02/11 with shareholders record
filed on: 11th, February 2008
|
annual return |
Free Download
(7 pages)
|
288b |
On 2008/02/11 Director resigned
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 25th, May 2007
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 16th, May 2007
|
mortgage |
Free Download
(3 pages)
|
CERTNM |
Company name changed milsamco (no. 123) LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On 2007/03/12 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/03/12 New secretary appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2007/03/05. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, March 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007/03/12 Director resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/03/12 Secretary resigned;director resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/03/12 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2007
|
incorporation |
Free Download
(21 pages)
|