GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland on 4th May 2021 to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB
filed on: 4th, May 2021
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th April 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland on 26th March 2021 to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland on 22nd December 2020 to Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 Castle Street Hamilton ML3 6BU Scotland on 27th February 2020 to Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 64 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland on 12th April 2018 to 48 Castle Street Hamilton ML3 6BU
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 15th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland on 19th December 2016 to 64 Cadzow Street Hamilton Lanarkshire ML3 6DS
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2015
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64 Cadzow Street Hamilton ML36DS Scotland on 15th April 2016 to 8 Douglas Street Hamilton Lanarkshire ML3 0BP
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 0.01 GBP
capital
|
|