MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2022. New Address: The Vision Building 20 Greenmarket Dundee DD1 4QB. Previous address: 55 Westburn Drive Cambuslang Glasgow G72 7NA Scotland
filed on: 4th, October 2022
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, June 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Thu, 23rd Jun 2022: 1.00 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 17/06/22
filed on: 23rd, June 2022
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, June 2022
| capital
|
Free Download
(1 page)
|
TM01 |
Fri, 6th May 2022 - the day director's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
Sun, 15th Dec 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 15th Dec 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge SC3667550001, created on Tue, 19th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2018
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(25 pages)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2018 to Sun, 31st Dec 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 15th Dec 2017 - the day secretary's appointment was terminated
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Dec 2017. New Address: 55 Westburn Drive Cambuslang Glasgow G72 7NA. Previous address: 79 Kilwinning Road Irvine Ayrshire KA12 8SU
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(22 pages)
|
AA |
Medium company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, November 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 13th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Oct 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 1300000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sun, 13th Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2013: 1300000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thu, 13th Jun 2013 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Jun 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, March 2013
| auditors
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Oct 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 7th Dec 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Oct 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Tue, 7th Jun 2011 - the day secretary's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 7th Jun 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Oct 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 14th Oct 2010. Old Address: 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ United Kingdom
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 4th Nov 2009: 1300000.00 GBP
filed on: 13th, November 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 13th, November 2009
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2009
| incorporation
|
Free Download
(23 pages)
|