AD01 |
Change of registered address from Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 2024/01/04 to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ
filed on: 4th, January 2024
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/12/18
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 18th, October 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge SC3461760006 satisfaction in full.
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3461760007 satisfaction in full.
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/04
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, October 2022
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge SC3461760005 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3461760004 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3461760008, created on 2022/04/12
filed on: 19th, April 2022
| mortgage
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, March 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(15 pages)
|
AA01 |
Extension of accounting period to 2020/01/31 from 2019/07/31
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge SC3461760003 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3461760007, created on 2019/11/18
filed on: 4th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3461760006, created on 2019/06/13
filed on: 20th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3461760005, created on 2019/06/14
filed on: 18th, June 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3461760004, created on 2019/04/26
filed on: 17th, May 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/07/31
filed on: 1st, May 2019
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 2019/01/04 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/04 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(30 pages)
|
AP03 |
On 2017/11/17, company appointed a new person to the position of a secretary
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/11/17
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3461760003, created on 2017/08/11
filed on: 16th, August 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/07/31
filed on: 11th, May 2017
| accounts
|
Free Download
(32 pages)
|
MR04 |
Charge SC3461760002 satisfaction in full.
filed on: 15th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3461760002, created on 2016/06/15
filed on: 27th, June 2016
| mortgage
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/24
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3461760001, created on 2015/03/05
filed on: 12th, March 2015
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4 Seaward Place Centurion Business Park Glasgow G41 1HH on 2014/12/05 to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/24
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/24
filed on: 20th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 2nd, May 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/03/06
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/24
filed on: 16th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/24
filed on: 9th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 3rd, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/24
filed on: 26th, August 2010
| annual return
|
Free Download
(7 pages)
|
AAMD |
Amended accounts for the period to 2009/07/31
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/09/09 with complete member list
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/2009 from 66 stamperland drive clarkston glasgow strathclyde G76 8HF
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/03/16 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/14 Director appointed
filed on: 14th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/14 Director appointed
filed on: 14th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/10/21 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/21 Appointment terminated secretary
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/10/21 Secretary appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/10/21 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/10/2008 from erskine house 68-73 queen street edinburgh EH2 4NN
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed morshelf 151 LIMITEDcertificate issued on 17/10/08
filed on: 17th, October 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2008
| incorporation
|
Free Download
(14 pages)
|