LLCS01 |
Confirmation statement with no updates July 21, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 21, 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 21, 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 21, 2020
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 97 Walnut Gate Cambuslang Glasgow G72 7FG Scotland to 32 Fernleigh Road Glasgow G43 2UB on August 20, 2019
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
LLCH01 |
On August 20, 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 21, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates July 21, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 21, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 6th, May 2017
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates July 21, 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 24 Brownside Road Cambuslang Glasgow G72 8NL to 97 Walnut Gate Cambuslang Glasgow G72 7FG on November 16, 2015
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Flat 3/1 222 Howard Street Glasgow G1 5HE Scotland to 24 Brownside Road Cambuslang Glasgow G72 8NL on August 5, 2015
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to July 21, 2015
filed on: 5th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Levy & Macrae 266 St. Vincent Street Glasgow G2 5RL to Flat 3/1 222 Howard Street Glasgow G1 5HE on December 3, 2014
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
LLCH01 |
On July 1, 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to July 21, 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(2 pages)
|
LLCH01 |
On August 6, 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to July 21, 2013
filed on: 6th, August 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On August 6, 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to July 21, 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On July 26, 2012 director's details were changed
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, May 2012
|
accounts |
Free Download
(2 pages)
|
LLCH01 |
On January 6, 2012 director's details were changed
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on January 6, 2012. Old Address: 23 Stewarton Drive Cambuslang Glasgow South Lanarkshire G72 8DF
filed on: 6th, January 2012
|
address |
Free Download
(1 page)
|
LLCH01 |
On January 6, 2012 director's details were changed
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On August 22, 2011 director's details were changed
filed on: 22nd, August 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On August 22, 2011 director's details were changed
filed on: 22nd, August 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to July 21, 2011
filed on: 22nd, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to July 21, 2010
filed on: 10th, August 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 15th, April 2010
|
accounts |
Free Download
(2 pages)
|
LLP363 |
Annual return drawn up to August 18, 2009
filed on: 18th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 12th, May 2009
|
accounts |
Free Download
(2 pages)
|
LLP363 |
Annual return drawn up to September 3, 2008
filed on: 3rd, September 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 8th, May 2008
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/01/08 from: c/o tods murray LLP 33 bothwell street glasgow strathclyde G2 6NL
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: c/o tods murray LLP 33 bothwell street glasgow strathclyde G2 6NL
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to October 10, 2007 - Annual return with full member list
filed on: 10th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 10, 2007 - Annual return with full member list
filed on: 10th, October 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(3 pages)
|