AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-08 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-01
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-01
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-07 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address 48 st. Vincent Street Glasgow G2 5TS. Change occurred at an unknown date. Company's previous address: C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS Scotland.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-11
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS. Change occurred at an unknown date. Company's previous address: C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-21
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-21
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-03-17) of a secretary
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP. Change occurred at an unknown date. Company's previous address: C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-26
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-04: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Second Floor 48 St. Vincent Street Glasgow G2 5TS at an unknown date
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD. Change occurred at an unknown date. Company's previous address: C/O Dundas & Wilson Cs Llp 191 West George Street Glasgow G2 2LD Scotland.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-26
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-26
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-06: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-06 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-26
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-08-06 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 6 142 St. Vincent Street Glasgow G2 5LA on 2012-08-06
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-26
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 29th, July 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 2011-06-17
filed on: 17th, June 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-10-31 to 2011-12-31
filed on: 17th, June 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-06-17
filed on: 17th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-06-17
filed on: 17th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-17
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-17
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-24 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-26
filed on: 3rd, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009-12-09 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(23 pages)
|