AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/04/17. New Address: 9a St. Marnock Place Kilmarnock KA1 1DU. Previous address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG Scotland
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/03/22. New Address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG. Previous address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG Scotland
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/22. New Address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG. Previous address: 4 Clytus Court Saltcoats Ayrshire KA21 6GE
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/05/01
filed on: 4th, February 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/05/01
filed on: 4th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/05/01
filed on: 4th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed SC320372 LIMITEDcertificate issued on 05/05/16
filed on: 5th, May 2016
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/05
filed on: 5th, May 2016
| resolution
|
Free Download
|
CH01 |
On 2015/12/27 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
2011/04/30 - the day secretary's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/18. New Address: 4 Clytus Court Saltcoats Ayrshire KA21 6GE. Previous address: , 158a Welbeck Crescent, Troon, Ayrshire, KA10 6AW, Scotland
filed on: 18th, April 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/04 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/18
capital
|
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2013/04/04 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2014/04/04 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2012/04/04 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/18
capital
|
|
CERTNM |
Company name changed callanscertificate issued on 15/04/16
filed on: 15th, April 2016
| change of name
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012/01/29 director's details were changed
filed on: 29th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/29 from , 84 Donald Crescent, Troon, Ayrshire, KA10 6PH, United Kingdom
filed on: 29th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/04 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/02/28 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/22 from , 16 Cathcart Street, Ayr, Ayrshire, KA7 1BJ
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/04/04 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/04/04 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/04/04 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, August 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 4th, February 2009
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/2009 from, 23 whitletts road, ayr, KA8 0JA
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/02/03 Secretary appointed
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/03 Appointment terminated secretary
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/03 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|