AD01 |
New registered office address 22 Backbrae Street Kilsyth Glasgow G65 0NH. Change occurred on 2023-02-17. Company's previous address: 22 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 22 Backbrae Street Kilsyth Glasgow G65 0NH. Change occurred on 2023-02-17. Company's previous address: Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 30th, August 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-09-19 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-03-19 secretary's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA. Change occurred on 2020-03-12. Company's previous address: PO Box 24072 Sc314493: Companies House Default Address Edinburgh EH3 1FD.
filed on: 12th, March 2020
| address
|
Free Download
(2 pages)
|
CH03 |
On 2020-02-18 secretary's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 31st, August 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-07-25: 200.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-10-31
filed on: 9th, December 2014
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-07-25: 100.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2010-01-30 secretary's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 2nd, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-01-11 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-01-11 secretary's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O Alva Motor Factors Ltd. 65 Stirling Street Alva Clackmannanshire FK12 5ED Scotland at an unknown date
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-11
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011-01-11 secretary's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-01-11 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 13th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-01-11 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-01-29) of a secretary
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-01-29
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-11
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 25th, November 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/10/2008
filed on: 21st, August 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/2009 from the A9 partnership LIMITED chartered accountants 57/59 high street dunblane perthshire FK15 0EE
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-17 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/12/2008 from atkinson & co LTD, victoria house, 87 high street tillicoultry clacks FK13 6AA
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-01-31
filed on: 7th, November 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to 2008-09-12 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-09-08 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-08 Secretary appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-09-08 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-08 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(17 pages)
|