AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 25th July 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th July 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 82 Berwick Drive Rutherglen Glasgow G73 3LS Scotland to Burnside Plant Hire Ltd 1 Milton Road East Kilbride Glasgow G74 5BU on Friday 19th March 2021
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4025550002, created on Monday 23rd March 2020
filed on: 30th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4025550001, created on Wednesday 12th February 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
|
PSC01 |
Notification of a person with significant control Saturday 1st September 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st September 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st September 2018
filed on: 12th, November 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sunday 4th August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Berwick Drive 82 Berwick Drive Rutherglen Glasgow G73 3LS Scotland to 82 Berwick Drive Rutherglen Glasgow G73 3LS on Sunday 4th August 2019
filed on: 4th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 4th August 2019 director's details were changed
filed on: 4th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th August 2019 director's details were changed
filed on: 4th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82 Berwick Drive Berwick Drive Rutherglen Glasgow G73 3LS Scotland to 82 Berwick Drive 82 Berwick Drive Rutherglen Glasgow G73 3LS on Wednesday 17th July 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH to 82 Berwick Drive Berwick Drive Rutherglen Glasgow G73 3LS on Wednesday 17th July 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th July 2019.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st July 2016. Originally it was Thursday 30th June 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 28th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 5th July 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 20th, April 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th April 2013.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th July 2012 from 15a Rosyth Road Glasgow G5 0YD United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 28th June 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2011
| incorporation
|
Free Download
(22 pages)
|