AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Evanton Place Thornliebank Glasgow G46 8JE to Unit 5 3 Bowerwalls Place Crossmill Business Park Barrhead East Renfrewshire G78 1BF on November 16, 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 26, 2014
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 28th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 4, 2012. Old Address: C/O Corkerhill Construction 1 Avalon Place Thornliebank Glasgow G46 8JE Scotland
filed on: 4th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
On May 28, 2012 new director was appointed.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 28, 2012. Old Address: 1206 Tollcross Road Glasgow Strathclyde G32 8HH
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 19, 2010
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 8, 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 28, 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 15, 2007
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 15, 2007
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 3, 2006 New secretary appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 3, 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 3, 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 3, 2006 New secretary appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/06 from: 1206 tollcross road glasgow strathclyde G32 8HH
filed on: 17th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/06 from: 1206 tollcross road glasgow strathclyde G32 8HH
filed on: 17th, July 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed paul gallagher joinery LIMITEDcertificate issued on 11/07/06
filed on: 11th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paul gallagher joinery LIMITEDcertificate issued on 11/07/06
filed on: 11th, July 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On March 23, 2006 New secretary appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 23, 2006 New secretary appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 23, 2006 New director appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 23, 2006 New director appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
| incorporation
|
Free Download
(18 pages)
|