AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-05
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-09
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-19 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-21: 12.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-09-19 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-19: 12.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O David C Wood Aincroft 18 Neidpath Road West Giffnock Glasgow G46 6SS to 21 Roddinghead Road Giffnock Glasgow G46 6TR on 2014-09-12
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Neidpath Road West Giffnock Glasgow G46 6SS Scotland to 21 Roddinghead Road Giffnock Glasgow G46 6TR on 2014-09-12
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-09-12
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-09-12
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-09-12
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-09-12
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-01-19 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-09 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-01-17: 12.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2013-12-30
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-01
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-11-09 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 Neidpath Road West Whitecraigs Glasgow G46 6SS on 2012-06-08
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-09 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-09 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 15th, January 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-01-28 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-06-30 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-09 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(10 pages)
|
363a |
Annual return made up to 2008-12-01
filed on: 1st, December 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 14th, July 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008-06-25 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-25 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-06-25 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-25 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-25 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2007-12-10
filed on: 10th, December 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2007-12-10
filed on: 10th, December 2007
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-16 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-16 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 2006-11-09. Value of each share 1 £, total number of shares: 9.
filed on: 16th, January 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/01/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 8 shares on 2006-11-09. Value of each share 1 £, total number of shares: 9.
filed on: 16th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2006-11-09 Secretary resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-09 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-09 Secretary resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-09 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006-11-09 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 9th, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(15 pages)
|
288b |
On 2006-11-09 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|