AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 141 Cross Arthurlie Street Barrhead Glasgow G78 1EX at an unknown date
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from 122 Paisley Road Barrhead Glasgow G78 1NR Scotland at an unknown date
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-03-21
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-17
filed on: 14th, May 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-03-13 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-06-04 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2009-02-14 - Annual return with full member list
filed on: 14th, February 2009
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 27/01/2009 from 69 st. Vincent street glasgow G2 5TF
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 27th, January 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On 2007-12-07 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-07 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 29th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 29th, November 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to 2007-04-23 - Annual return with full member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2007-04-23 - Annual return with full member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares from 2006-04-25 to 2006-04-25. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from 2006-04-25 to 2006-04-25. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006-04-26 New secretary appointed;new director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-04-26 New secretary appointed;new director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-04-26 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-04-26 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed barns street properties LTD.certificate issued on 27/03/06
filed on: 27th, March 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed barns street properties LTD.certificate issued on 27/03/06
filed on: 27th, March 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On 2006-03-21 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-03-21 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-03-21 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-03-21 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-03-21 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-03-21 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(15 pages)
|