AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th April 2022 to 31st October 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3971730001, created on 13th December 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC3971730002, created on 13th December 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 12th July 2019. New Address: 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ. Previous address: 6.3 Turnberry House 175 West George Street Glasgow G2 2LB
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, March 2019
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2019
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, February 2019
| incorporation
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th August 2016: 225180.00 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 225179.50 GBP
capital
|
|
CH01 |
On 19th March 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 225179.50 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th March 2015. New Address: 6.3 Turnberry House 175 West George Street Glasgow G2 2LB. Previous address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2015. New Address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB. Previous address: 6.3 175 West George Street Glasgow G22 2LB Scotland
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2015. New Address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB. Previous address: 3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2015. New Address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB. Previous address: 6.3 Turnberry House 175 West George Street Glasgow Scotland
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th March 2015. New Address: 3 Turnberry House 175 West George Street Glasgow G22 2LB. Previous address: 190 West George Street Glasgow G2 2NR
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th April 2014 to 31st October 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th October 2014: 225179.00 GBP
filed on: 28th, October 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 225178.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 11th, June 2014
| resolution
|
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on 1st June 2014
filed on: 11th, June 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th April 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th April 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hamilton House Strathaven Rural Centre Strathaven South Lanarkshire ML10 6SY Scotland on 21st June 2013
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th April 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(7 pages)
|