GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-25
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-02-06
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-06
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-05-25
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Tpl Admin Limited 3 Robert Drive Glasgow G51 3HE to 227 West George Street Glasgow G2 2nd on 2020-11-26
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4051260001, created on 2020-07-01
filed on: 10th, July 2020
| mortgage
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control 2020-02-06
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-06
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-25
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 17th, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-08-10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-10
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-10 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-10 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-10 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-10: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 13th, May 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-12-20
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-08-31 to 2012-11-30
filed on: 22nd, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-10 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 2011-09-07
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-08-15
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-15
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, August 2011
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|