AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-07-16
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, July 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-15
filed on: 15th, May 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-23
filed on: 23rd, April 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Cadzow House High Parks Farm Barncluith Road Hamilton ML3 7UQ. Change occurred on 2017-08-15. Company's previous address: 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-15
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-08-15
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN. Change occurred on 2016-10-24. Company's previous address: 66 Burnbank Road Hamilton Lanarkshire ML3 9AL.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-14: 900000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-01
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-06-01) of a secretary
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Burnbank Road Hamilton Lanarkshire ML3 9AL. Change occurred on 2015-03-12. Company's previous address: 10 Mcpherson Drive Bothwell South Lanarkshire G71 8QP.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-02-05: 900000.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, February 2015
| resolution
|
|
TM01 |
Director's appointment was terminated on 2014-12-01
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-09
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-28
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-12
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 25th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-12
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 30th, December 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-04-04) of a secretary
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-12
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 18th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-12
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-06-09 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rsm Tenon Ltd 2 Blythswood Square Glasgow G2 4AD on 2011-05-13
filed on: 13th, May 2011
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 31st, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-12
filed on: 8th, June 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 2010-02-16
filed on: 16th, February 2010
| address
|
Free Download
(2 pages)
|
288b |
On 2009-03-20 Appointment terminated secretary
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 20th, March 2009
| resolution
|
Free Download
(14 pages)
|
288b |
On 2009-03-20 Appointment terminated director
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(18 pages)
|