CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 7, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to September 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Robb Ferguson Chartered Accountants 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 20, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 20, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 12, 2012 secretary's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On June 12, 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 20, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 20, 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 20, 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 24, 2008
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/07/2008 from c/o anderson fyfe grosvenor buildings 72 gordon street glasgow G1 3RN
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, July 2008
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed manseloch LIMITEDcertificate issued on 22/07/08
filed on: 18th, July 2008
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to August 18, 2007
filed on: 18th, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 18, 2007
filed on: 18th, August 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On September 8, 2006 New secretary appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from September 6, 2006 to September 6, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On September 8, 2006 New secretary appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from September 6, 2006 to September 6, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, September 2006
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 16/08/06
filed on: 18th, August 2006
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 18th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On August 18, 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, August 2006
| resolution
|
Free Download
(14 pages)
|
288b |
On August 18, 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 18th, August 2006
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 16/08/06
filed on: 18th, August 2006
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 18th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On August 18, 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, August 2006
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 18th, August 2006
| resolution
|
|
288b |
On August 18, 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|