CS01 |
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jan 2022
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP on Tue, 11th Aug 2020 to The Green Twechar Glasgow Lanarkshire G65 9QA
filed on: 11th, August 2020
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O a P Jess (Paisley) Ltd Sandyford Attattoir Sandyford Paisley Glasgow PA3 4HP on Thu, 19th Apr 2018 to Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP
filed on: 19th, April 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Apr 2018
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4595050001, created on Thu, 2nd Nov 2017
filed on: 3rd, November 2017
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Ap Jess Ltd 29 Port Glasgow Road 29 Port Glasgow Road Greenock Scotland on Sat, 13th May 2017 to C/O a P Jess (Paisley) Ltd Sandyford Attattoir Sandyford Paisley Glasgow PA3 4HP
filed on: 13th, May 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27a Eoligarry Isle of Barra Outer Hebrides HS9 5YD on Mon, 21st Mar 2016 to C/O Ap Jess Ltd 29 Port Glasgow Road 29 Port Glasgow Road Greenock
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, February 2016
|
resolution |
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 350200.00 GBP
filed on: 18th, February 2016
|
capital |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 19th, January 2016
|
annual return |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Mar 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 70.00 GBP
filed on: 21st, July 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 100.00 GBP
filed on: 21st, July 2015
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2015
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered address from A P Jess Ltd Port Glasgow Road Greenock Renfewshire PA15 2UW on Tue, 21st Jul 2015 to 27a Eoligarry Isle of Barra Outer Hebrides HS9 5YD
filed on: 21st, July 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Mar 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Mar 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Mar 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, July 2015
|
resolution |
Free Download
|
AA |
Small company accounts made up to Mon, 31st Mar 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Sep 2014
filed on: 26th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 2.00 GBP
|
capital |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, November 2013
|
resolution |
Free Download
(14 pages)
|
CERTNM |
Company name changed hms (983) LIMITEDcertificate issued on 05/11/13
filed on: 5th, November 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Nov 2013
filed on: 5th, November 2013
|
resolution |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 5th Nov 2013. Old Address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 5th, November 2013
|
address |
Free Download
(1 page)
|
AP03 |
On Tue, 29th Oct 2013, company appointed a new person to the position of a secretary
filed on: 29th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 29th Oct 2013 new director was appointed.
filed on: 29th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 29th Oct 2013 new director was appointed.
filed on: 29th, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Oct 2013
filed on: 25th, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 25th Oct 2013
filed on: 25th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Oct 2013
filed on: 25th, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2013
|
incorporation |
|