GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/19
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Humbie Lawns Newton Mearns Glasgow G77 5EA on 2020/03/13 to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB
filed on: 13th, March 2020
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2019/05/31 from 2019/03/31
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/19
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/19
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/19
filed on: 21st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/19
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/19
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/10/25 from 191 Station Road Shotts ML7 4BA
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/19
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, July 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/19
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, August 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/19
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/19
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/10 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 25th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/02/26 with complete member list
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2008/03/14 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 14th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/03/14 Secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2008
| incorporation
|
Free Download
(15 pages)
|