AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/05
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/08/15. New Address: C/O Morton Fraser Llp, 4th Floor, 1, West Regent Street Glasgow G2 1RW. Previous address: 6th Floor 145 st Vincent Street Glasgow G2 5JF
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/05
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
AP04 |
New secretary appointment on 2021/04/26
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/05
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/14
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/05
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/08/02.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, August 2019
| resolution
|
Free Download
(31 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/08/02
filed on: 8th, August 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
2019/04/30 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 6th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/04/3075.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 6th, June 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 14th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/05
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/02/22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 19th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/05
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/05
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/05 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/11/05 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/05 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/28
filed on: 12th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, July 2013
| resolution
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2013
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4361300001, created on 2013/06/28
filed on: 3rd, July 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/06/28.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/28.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/28 - the day director's appointment was terminated
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/06/30, originally was 2013/11/30.
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/12 from 145 6th Floor St Vincent Street Glasgow G2 5JF United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/25 from St Stephen's House 279 Bath Street Glasgow G2 4JL United Kingdom
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
2013/02/11 - the day secretary's appointment was terminated
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012/11/12
filed on: 12th, November 2012
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco three hundred and forty LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(8 pages)
|