GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2020
filed on: 1st, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 12th, September 2020
|
accounts |
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 22, 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH to 1/2, 16 Hayburn Street Glasgow G11 6DF on January 22, 2018
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1/2, 16 Hayburn Street Glasgow G11 6DF Scotland to 1/2, 16 Hayburn Street Glasgow G11 6DF on January 22, 2018
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O Squareknot Limited Suite 2B 30 Gordon Street Glasgow G1 3PU Scotland to C/O Squareknot Limited 16 Hayburn Street 1/2 Glasgow G11 6DF at an unknown date
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 10, 2016: 1000.00 GBP
filed on: 18th, April 2017
|
capital |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from May 31, 2016 to November 30, 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Espark Lawmoor Street Glasgow G5 0US Scotland to C/O Squareknot Limited Suite 2B 30 Gordon Street Glasgow G1 3PU at an unknown date
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 14, 2014 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH on December 1, 2014
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 10, 2014 with full list of members
filed on: 13th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2014: 100.00 GBP
|
capital |
|
AD02 |
Notification of SAIL
filed on: 13th, May 2014
|
address |
Free Download
(1 page)
|
CH01 |
On February 6, 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: 103 Trongate 5Th Floor Glasgow G1 5HD Scotland
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
|
incorporation |
Free Download
(27 pages)
|