GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 11th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 11th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL. Change occurred on Thursday 23rd July 2015. Company's previous address: Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS Scotland.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS. Change occurred on Friday 3rd July 2015. Company's previous address: 21 Forbes Place Paisley PA1 1UT Scotland.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th February 2015
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|