AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 15th, April 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 3rd, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th June 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Standard Buildings 102 Hope Street Glasgow G2 6PH on 8th December 2014 to The Connect Building 59 Bath Street Glasgow G2 2DH
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 4th, September 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 4th March 2013, company appointed a new person to the position of a secretary
filed on: 4th, March 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Standard Buildings 102 Hope Street Glasgow G2 6PH United Kingdom on 27th July 2012
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 26th July 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 16th May 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 18th August 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th June 2008 with complete member list
filed on: 13th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2007
filed on: 25th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 1st June 2007 with complete member list
filed on: 1st, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st June 2007 with complete member list
filed on: 1st, June 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 10th August 2006 New director appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 10th August 2006 New director appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed macnewco one hundred and eighty one LIMITEDcertificate issued on 01/06/06
filed on: 1st, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco one hundred and eighty one LIMITEDcertificate issued on 01/06/06
filed on: 1st, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(21 pages)
|