AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/01. New Address: 2 Brigham Place Summerston Glasgow G23 5JJ. Previous address: 3/2 2, Lochburn Gardens Glasgow Glasgow Strathclyde G20 0SL
filed on: 1st, April 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/13 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/13 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/06/13 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 11th, March 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 11th, March 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 11th, March 2014
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/13 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/13 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/13 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 6th, May 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed penman architectural plans LTDcertificate issued on 26/01/11
filed on: 26th, January 2011
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/25 from 20 Springfield Crescent Bishopbriggs Glasgow G64 1PY
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/01/25
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/06/13 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
2011/01/25 - the day secretary's appointment was terminated
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/13 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2010
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 30th, April 2010
| resolution
|
|
AR01 |
Annual return drawn up to 2009/06/13 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 29th, April 2010
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/18 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(9 pages)
|
288a |
On 2007/06/26 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/06/26 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/06/26 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/06/26 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 2007/06/13. Value of each share 1 £, total number of shares: 10.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 2007/06/13. Value of each share 1 £, total number of shares: 10.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/06/14 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/14 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/14 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/14 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2007
| incorporation
|
Free Download
(13 pages)
|