GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th May 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, 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 Dalmore House 310 st. Vincent Street Glasgow G2 5QR on 3rd June 2016 to 110 Queen Street Glasgow G1 3HD
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 110 Queen Street Glasgow G1 3HD Scotland on 3rd June 2016 to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 31000.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 31000.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2014
filed on: 5th, June 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2012
filed on: 31st, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 26th, October 2011
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On 9th May 2011 director's details were changed
filed on: 1st, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2011
filed on: 1st, June 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2010
filed on: 14th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 4th, March 2010
|
accounts |
Free Download
(9 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 16th, July 2009
|
capital |
Free Download
(2 pages)
|
88(2) |
Alloted 4500 shares from 22nd June 2009 to 22nd June 2009. Value of each share 1 gbp, total number of shares: 31000.
filed on: 16th, July 2009
|
capital |
Free Download
(2 pages)
|
88(2) |
Alloted 25500 shares from 3rd June 2009 to 3rd June 2009. Value of each share 1 gbp, total number of shares: 26500.
filed on: 16th, July 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, July 2009
|
resolution |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 29/05/09
filed on: 16th, July 2009
|
capital |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd June 2009 with complete member list
filed on: 2nd, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 24th April 2009 Appointment terminated director
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 22nd, April 2009
|
accounts |
Free Download
(7 pages)
|
288a |
On 25th March 2009 Director appointed
filed on: 25th, March 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 4th December 2008 with complete member list
filed on: 4th, December 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 20/06/2008 from 11 dudhope terrace dundee DD3 6TS
filed on: 20th, June 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, June 2008
|
resolution |
Free Download
(2 pages)
|
288a |
On 2nd June 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 12th May 2008 Appointment terminated secretary
filed on: 12th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from 18th September 2007 to 18th September 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from 18th September 2007 to 18th September 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, September 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2007
|
incorporation |
Free Download
(17 pages)
|