AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 4, 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 18, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 192 Dukes Road Rutherglen Glasgow G73 5AA to 6a Byretown Gardens Kirkfieldbank Lanark ML11 9NZ on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 19, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 19, 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 17, 2013. Old Address: 1 Central Avenue Mount Vernon Glasgow G32 9JP
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 18, 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 18, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 18, 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On April 16, 2008 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 11, 2008 Appointment terminated director
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 11th, April 2008
| resolution
|
Free Download
(14 pages)
|
287 |
Registered office changed on 11/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On April 11, 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 11, 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(17 pages)
|