AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3125840004, created on 2019/11/25
filed on: 27th, November 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC3125840003, created on 2019/11/07
filed on: 21st, November 2019
| mortgage
|
Free Download
(23 pages)
|
TM02 |
Secretary's appointment terminated on 2019/10/22
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/08/27
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/01
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2015/05/25, company appointed a new person to the position of a secretary
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/27
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2009/11/27
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/05/20.
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/20
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/27
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 23 Holmwood Park Crossford Lanarkshire ML8 5SZ on 2014/07/31 to 17-21 Hope Street Lanark South Lanarkshire
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2013/10/05 secretary's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
98.00 GBP is the capital in company's statement on 2009/10/05
filed on: 30th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/27
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/27
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/27
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2011/02/08
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/27
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/11/27 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/27
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/11/27 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/05/07 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 1st, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/03/31 with complete member list
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, March 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2007/02/12 New secretary appointed;new director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/02/12 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/02/07 from: 15 colly linn road bearsden glasgow G61 4PN
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On 2006/12/12 Secretary resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/12/12 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2006
| incorporation
|
Free Download
(6 pages)
|