GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland to 64 Dumbuck Road Dumbarton G82 3AB on Monday 25th November 2019
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on Tuesday 5th November 2019
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on Thursday 24th October 2019
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on Friday 26th April 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th March 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 9th March 2018
filed on: 29th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Thursday 5th April 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th March 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 142 Alloway Drive Kirkintilloch Glasgow G66 2RW United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on Friday 16th March 2018
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, December 2017
|
incorporation |
Free Download
(10 pages)
|