AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Tue, 30th Nov 2021 secretary's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 14th Oct 2019. New Address: International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN. Previous address: 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 14th Oct 2019 secretary's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, May 2019
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, May 2019
| resolution
|
Free Download
(22 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 9th Apr 2019 - 100.00 GBP
filed on: 15th, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 22nd Aug 2017. New Address: 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN. Previous address: Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 21st Jun 2017 secretary's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th May 2017. New Address: Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN. Previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Mar 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 103.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 25th Mar 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 25th Mar 2014 secretary's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Mar 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 103.00 GBP
capital
|
|
SH01 |
Capital declared on Sun, 3rd Feb 2013: 103.00 GBP
filed on: 6th, June 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to Sat, 30th Jun 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 15th Feb 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 15th Feb 2012. Old Address: Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Feb 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 24th Mar 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 4th Feb 2008 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 4th Feb 2008 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 30/06/08
filed on: 13th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 30/06/08
filed on: 13th, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 10th Apr 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 10th Apr 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 10th Apr 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 10th Apr 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 2nd Feb 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Feb 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Feb 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Feb 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(15 pages)
|
288b |
On Fri, 2nd Feb 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(15 pages)
|
287 |
Registered office changed on 02/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 2nd, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 2nd, February 2007
| address
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Feb 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|