AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC3676140003, created on 17th November 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th August 2019. New Address: 89 Westburn Road Cambuslang Glasgow G72 7UD. Previous address: 7 Somervell Street Cambuslang Glasgow G72 7EB Scotland
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3676140002, created on 14th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 15th June 2016. New Address: 7 Somervell Street Cambuslang Glasgow G72 7EB. Previous address: 8 Johnson Drive Cambuslang Glasgow G72 8JW Scotland
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 28th January 2016 secretary's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2016. New Address: 8 Johnson Drive Cambuslang Glasgow G72 8JW. Previous address: 21 Spittal Terrace Cambuslang Glasgow G72 7XJ Scotland
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 28th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th January 2016 secretary's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th October 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st June 2015 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th December 2014. New Address: 8 Johnson Drive Cambuslang Glasgow G72 8JW. Previous address: 25 Bothwell Street Glasgow G2 6NL
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th December 2014. New Address: 8 Johnson Drive Cambuslang Glasgow G72 8JW. Previous address: Cambuslang Mot Diagnostics 8 Johnson Drive Cambuslang Glasgow G72 8JW Scotland
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th October 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 28th October 2009 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2009 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2011 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 28th October 2009 secretary's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st October 2010 to 31st March 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th October 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th November 2009
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2009: 100.00 GBP
filed on: 25th, November 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th November 2009
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 25th November 2009
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
10th November 2009 - the day director's appointment was terminated
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
10th November 2009 - the day secretary's appointment was terminated
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(22 pages)
|