CH01 |
On Friday 10th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Enterprise House Springkerse Business Park Stirling FK7 7UF to 48 Enterprise House Springkerse Business Park Stirling FK7 7UF on Thursday 1st December 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Friday 20th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th August 2021.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 110 Queen Street Glasgow G1 3HD Scotland to Dwf Llp 103 Waterloo Street Glasgow G2 7BW at an unknown date
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 110 Queen Street Glasgow G1 3HD
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Thursday 2nd April 2020.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd January 2020.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th November 2019.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, July 2017
| resolution
|
Free Download
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st June 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD at an unknown date
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Saturday 1st August 2015, no shareholders list
filed on: 28th, August 2015
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, March 2015
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 26th, March 2015
| incorporation
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 19th February 2015.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th February 2015.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th February 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(16 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Dalmore House 310 St. Vincent Street Glasgow G2 5QR
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Enterprise House Springkerse Business Park Stirling FK7 7UF
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st August 2014, no shareholders list
filed on: 21st, August 2014
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st August 2013, no shareholders list
filed on: 27th, August 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(16 pages)
|
AP04 |
On Monday 18th March 2013 - new secretary appointed
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 5th February 2013
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 1st August 2012, no shareholders list
filed on: 10th, August 2012
| annual return
|
Free Download
(10 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 23rd July 2012.
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th June 2012
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th November 2011.
filed on: 17th, November 2011
| officers
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Monday 1st August 2011, no shareholders list
filed on: 18th, August 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th April 2011
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th April 2011.
filed on: 20th, April 2011
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's details were changed on Sunday 1st August 2010
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st August 2010, no shareholders list
filed on: 10th, August 2010
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Monday 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th April 2010.
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 27th, August 2009
| accounts
|
Free Download
(16 pages)
|
363a |
Annual return made up to Monday 10th August 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/01/2009 from ochil house springkerse business park stirling FK7 7XE
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 9th September 2008
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st March 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, July 2008
| resolution
|
Free Download
(21 pages)
|
288a |
On Wednesday 2nd July 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th April 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 27th March 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2007
| incorporation
|
Free Download
(34 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2007
| incorporation
|
Free Download
(34 pages)
|