GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, November 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-27
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, November 2020
|
incorporation |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 2020-11-09
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Atria One 144 Morrison Street Edinburgh EH3 8EX. Change occurred on 2020-11-09. Company's previous address: Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland.
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-10-29
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-10-12 director's details were changed
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-18 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, May 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2020-03-13
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ. Change occurred on 2019-11-26. Company's previous address: Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland.
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-08-05 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-06-15 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-05-10
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-10
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ. Change occurred on 2019-05-23. Company's previous address: Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ.
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-10
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-10
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 29th, April 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2019-03-19 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-13
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-05-10
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 1st, May 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018-03-22
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017-09-22
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 27th, June 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge SC3960260001 in full
filed on: 25th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3960260002 in full
filed on: 25th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, July 2016
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, July 2016
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 13th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, April 2016
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3960260001, created on 2016-01-28
filed on: 2nd, February 2016
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge SC3960260002, created on 2016-01-28
filed on: 2nd, February 2016
|
mortgage |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-21
filed on: 22nd, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 11th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-22
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-14: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 15th, May 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-22
filed on: 28th, March 2014
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2013-11-28 secretary's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 10th, June 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-22
filed on: 25th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-12-17 director's details were changed
filed on: 4th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-08-03
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 3rd, August 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-08-02) of a secretary
filed on: 2nd, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-02
filed on: 2nd, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-22
filed on: 11th, April 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2011
|
incorporation |
Free Download
(46 pages)
|