AD01 |
Address change date: Fri, 27th Oct 2023. New Address: 1 Union Street Saltcoats North Ayrshire KA21 5LL. Previous address: C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE
filed on: 27th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Dec 2022. New Address: C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE. Previous address: 111 Union Street 111 Union Street 2.6 Glasgow G1 3TA Scotland
filed on: 23rd, December 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: 111 Union Street 111 Union Street 2.6 Glasgow G1 3TA. Previous address: 52 st Enoch Square 5/12 Glasgow G1 4AA Scotland
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 5th Jun 2017 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th May 2017. New Address: 52 st Enoch Square 5/12 Glasgow G1 4AA. Previous address: 52 (5/9A) St. Enoch Square Glasgow G1 4AA Scotland
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st May 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st May 2017 - the day director's appointment was terminated
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Apr 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 15th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5529560001, created on Mon, 10th Apr 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 23rd Mar 2017. New Address: 52 (5/9A) St. Enoch Square Glasgow G1 4AA. Previous address: 4 Holm Street Glasgow G2 6SW Scotland
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2016
| incorporation
|
Free Download
(10 pages)
|