GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Craigend Drive Coatbridge ML5 5SA Scotland to Yard 6 Hollandhurst Road Coatbridge ML5 2EG on October 27, 2021
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 6, 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 55 Lugar Street Coatbridge ML5 3JS Scotland to 15 Craigend Drive Coatbridge ML5 5SA on October 25, 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 55 Lugar Street Coatbridge ML5 3JS on April 29, 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG Scotland to 10 Newton Place Glasgow G3 7PR on January 30, 2018
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Calder Street Coatbridge ML5 4EY Scotland to Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AP03 |
On April 1, 2017 - new secretary appointed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2017
| incorporation
|
Free Download
(27 pages)
|