GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 East Lennox Drive Helensburgh G84 9DG Scotland to 2 Fitzroy Place Fitzroy Place Glasgow G3 7RH on November 8, 2022
filed on: 8th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 28th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4892110003, created on October 3, 2019
filed on: 4th, October 2019
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 East Lennox Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9DG on March 29, 2019
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 22, 2019
filed on: 22nd, March 2019
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed squeegee cleaning solutions LIMITEDcertificate issued on 22/03/19
filed on: 22nd, March 2019
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4892110002, created on June 14, 2018
filed on: 19th, June 2018
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4892110001, created on March 27, 2018
filed on: 17th, April 2018
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 28th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB Scotland to 6 East Lennox Drive Helensburgh G84 9BB on November 21, 2016
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 16, 2016 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR to 6 East Lennox Drive Sinclair Drive Helensburgh G84 9BB on October 24, 2016
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 9th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 16, 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Torr Crescent Rhu Helensburgh Dunbartonshire G84 8LZ Scotland to 38F East Argyle Street Helensburgh Dunbartonshire G84 7RR on December 15, 2014
filed on: 15th, December 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|