CS01 |
Confirmation statement with no updates Sun, 11th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 1st Jun 2020
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Kingsland View Jackton East Kilbride South Lanarkshire G75 8WF on Thu, 13th May 2021 to 10 Lister Court Bridge of Allan Stirling FK9 4TP
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Feb 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Apr 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 20th Apr 2021, company appointed a new person to the position of a secretary
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Apr 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 20th Apr 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3728110001, created on Tue, 21st Jul 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 12th Feb 2013 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 12th Feb 2013 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Mar 2014. Old Address: 3 Kingsland View East Kilbride Glasgow G75 8WF Scotland
filed on: 4th, March 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 7th Feb 2014. Old Address: 2 Scholars Gate Whitehills East Kilbride G75 9DN
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Feb 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Feb 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Feb 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
AP03 |
On Mon, 22nd Mar 2010, company appointed a new person to the position of a secretary
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2010: 2.00 GBP
filed on: 22nd, March 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 22nd Mar 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 22nd Mar 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 24th Feb 2010. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 24th Feb 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(22 pages)
|