AA |
Micro company accounts made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-03-20
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-20
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 76 Hamilton Road Motherwell ML1 3BY. Change occurred on 2023-01-19. Company's previous address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-10-29 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2020-06-30 to 2020-09-30
filed on: 31st, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-01
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-19
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF. Change occurred on 2016-06-16. Company's previous address: 2a North Kirklands Eaglesham Road Glasgow East Renfrewshire G76 0NT.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF. Change occurred on 2016-06-16. Company's previous address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-01-29
filed on: 29th, January 2015
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed be central (glasgow) LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-11
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-06-19 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX United Kingdom on 2011-10-28
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-11
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2010-06-30
filed on: 8th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-11
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
288b |
On 2009-07-16 Appointment terminate, director and secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-13 Appointment terminated secretary
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-06-17 - Annual return with full member list
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 9th, October 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 18/08/2008 from st stephens house 279 bath street glasgow G2 4JL
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-07-15 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-05-30 Secretary appointed
filed on: 30th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-05-28 Appointment terminated director and secretary
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 25th, March 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2006-06-30
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2006-06-30
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2007-07-10 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-07-10 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Period up to 2006-06-27 - Annual return with full member list
filed on: 27th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2006-06-27 - Annual return with full member list
filed on: 27th, June 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on 2006-02-03. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-02-03. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2006
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2006
| resolution
|
Free Download
(16 pages)
|
288a |
On 2006-01-09 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-09 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-09-30 Director resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-09-30 Secretary resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-09-30 Secretary resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-09-30 Director resigned
filed on: 30th, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-09-09 New secretary appointed
filed on: 9th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-09-09 New secretary appointed
filed on: 9th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-09-08 New director appointed
filed on: 8th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-09-08 New director appointed
filed on: 8th, September 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco one hundred and fifty f ive LIMITEDcertificate issued on 25/08/05
filed on: 25th, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco one hundred and fifty f ive LIMITEDcertificate issued on 25/08/05
filed on: 25th, August 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2005
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2005
| incorporation
|
Free Download
(22 pages)
|