GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Dundonald Court, Kilmarnock, Ayrshire Dundonald Court Kilmarnock KA3 6FL. Change occurred on Monday 28th December 2020. Company's previous address: Glebe Cottage Glebe Lane Newton Mearns Glasgow G77 6DS Scotland.
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Glebe Cottage Glebe Lane Newton Mearns Glasgow G77 6DS. Change occurred on Wednesday 18th December 2019. Company's previous address: 1 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG. Change occurred on Tuesday 3rd March 2015. Company's previous address: 272 Bath Street Glasgow G2 4JR.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from Caledonia House, Evanton Drive Thornliebank Industrial Estate Glasgow G46 8JT
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 10th May 2013 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 30th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th December 2010
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 6th December 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2009
filed on: 31st, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 6th December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 6th December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st March 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 9th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: 157 burnfield road giffnock glasgow G46 7PP
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: 157 burnfield road giffnock glasgow G46 7PP
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 6th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 21st December 2007 New secretary appointed;new director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/07 from: 157 burnfield road giffnock glasgow G46 7PP
filed on: 21st, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Friday 21st December 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 6th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 21st December 2007 New secretary appointed;new director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/07 from: 157 burnfield road giffnock glasgow G46 7PP
filed on: 21st, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Friday 21st December 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2007
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2007
| resolution
|
Free Download
(13 pages)
|
288b |
On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2007
| incorporation
|
Free Download
(17 pages)
|