AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 23rd Jul 2020. New Address: 23 High Patrick Street Hamilton ML3 7JB. Previous address: Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Feb 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2017. New Address: Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS. Previous address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Dec 2016. New Address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS. Previous address: 23 High Patrick Street Hamilton ML3 7JB
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Mar 2014 to Wed, 30th Apr 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Jan 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed avonhill timber systems & installations LTDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 8th Jan 2013 to change company name
change of name
|
|
SH01 |
Capital declared on Fri, 23rd Mar 2012: 100.00 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jan 2013. Old Address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Mar 2012 - the day director's appointment was terminated
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(28 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Mar 2012. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Mar 2012 - the day director's appointment was terminated
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 23rd Mar 2012 - the day secretary's appointment was terminated
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|