AD01 |
New registered office address Unit 8 the Vision Building 20 Greenmarket Dundee DD1 4QB. Change occurred on Wednesday 6th July 2022. Company's previous address: 7 Torrance Avenue East Kilbride Glasgow G75 0RN Scotland.
filed on: 6th, July 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th August 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 6th, August 2020
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address 7 Torrance Avenue East Kilbride Glasgow G75 0RN. Change occurred on Wednesday 5th August 2020. Company's previous address: 20-23 Woodside Place Glasgow G3 7QF Scotland.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th March 2019.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 5th, October 2018
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: Monday 30th July 2018) of a secretary
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th May 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-23 Woodside Place Glasgow G3 7QF. Change occurred on Wednesday 28th March 2018. Company's previous address: 50 Wellington Street 335/337 Baltic Chambers Glasgow G2 6HJ Scotland.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th October 2017.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Wellington Street 335/337 Baltic Chambers Glasgow G2 6HJ. Change occurred on Friday 27th October 2017. Company's previous address: 27 Park Circus Glasgow G3 6AP.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 20th, July 2017
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th September 2016. Originally it was Thursday 31st March 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(17 pages)
|
AD01 |
New registered office address 27 Park Circus Glasgow G3 6AP. Change occurred on Thursday 11th June 2015. Company's previous address: 45 Gordon Street Glasgow G1 3PE.
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 12th November 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
51812.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(18 pages)
|
SH01 |
51812.00 GBP is the capital in company's statement on Wednesday 9th January 2013
filed on: 13th, August 2014
| capital
|
Free Download
(12 pages)
|
SH01 |
51322.00 GBP is the capital in company's statement on Monday 1st October 2012
filed on: 13th, August 2014
| capital
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th July 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(19 pages)
|
SH03 |
Own shares purchase
filed on: 8th, August 2011
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 8th, August 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 1st, August 2011
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, August 2011
| resolution
|
Free Download
(15 pages)
|
SH01 |
66506.00 GBP is the capital in company's statement on Wednesday 2nd March 2011
filed on: 1st, August 2011
| capital
|
Free Download
(13 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 1st August 201150006.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(12 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 1st August 201166500.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(6 pages)
|
CH01 |
On Saturday 10th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th July 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Friday 31st July 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(13 pages)
|
SH01 |
83000.00 GBP is the capital in company's statement on Tuesday 12th January 2010
filed on: 18th, January 2010
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, January 2010
| resolution
|
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 21st, September 2009
| accounts
|
Free Download
(1 page)
|
123 |
Gbp nc 100/50000/04/09
filed on: 17th, August 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, August 2009
| resolution
|
Free Download
(10 pages)
|
363a |
Period up to Thursday 30th July 2009 - Annual return with full member list
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/03/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/2008 from 9 clairmont gardens glasgow G3 7LW
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 14th August 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 14th August 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 14th August 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 14th August 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wednesday 11th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 11th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(18 pages)
|