CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on Mon, 20th Mar 2023 to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB on Thu, 25th Feb 2021 to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Tue, 27th Feb 2018 secretary's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Feb 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 27th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 23rd, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 31st, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 11th, July 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 21st, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Nov 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Nov 2010
filed on: 12th, November 2010
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2009: 3.00 GBP
filed on: 27th, November 2009
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
On Fri, 27th Nov 2009, company appointed a new person to the position of a secretary
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Nov 2009
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Nov 2009
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2009
|
incorporation |
Free Download
(22 pages)
|