AA |
Micro company accounts made up to 2023-07-31
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-11
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-30 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-30
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 29th, August 2020
| resolution
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to 2015-07-11
filed on: 28th, August 2020
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2020-08-28: 1.00 GBP
capital
|
|
AD01 |
New registered office address 11 Skaterigg Gardens Glasgow G13 1st. Change occurred on 2020-08-28. Company's previous address: 60 C/O Ballantyne & Co 60 st Enoch Square Glasgow G1 4AG.
filed on: 28th, August 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2016-07-11
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, August 2020
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-11
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-11
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-11
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-23: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-05-03
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-30
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-11
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-11
filed on: 29th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-11
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 17th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-07-29 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-07-28 Appointment terminated secretary
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-07-31
filed on: 14th, May 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-07-14 - Annual return with full member list
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-07-31
filed on: 8th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-07-31
filed on: 8th, October 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2006-07-11. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(1 page)
|
363a |
Period up to 2007-08-30 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-08-30 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2006-07-11. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(16 pages)
|