AD01 |
Change of registered address from Lindsays Solicitors 100 Queen Street Glasgow G1 3DN Scotland on 2022/03/14 to 18 Bothwell Street Glasgow G2 6NU
filed on: 14th, March 2022
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4737350001, created on 2022/03/02
filed on: 3rd, March 2022
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/09/20
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
265.00 GBP is the capital in company's statement on 2020/03/21
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
182.00 GBP is the capital in company's statement on 2020/03/21
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
229.00 GBP is the capital in company's statement on 2020/03/21
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/20
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/21
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/21
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
341.00 GBP is the capital in company's statement on 2020/03/21
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
401.00 GBP is the capital in company's statement on 2020/03/21
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
321.00 GBP is the capital in company's statement on 2020/03/21
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/20
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/14
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/09/11
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/14
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/20
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/04/10.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/10.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/16
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/13
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/14
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland on 2017/10/10 to Lindsays Solicitors 100 Queen Street Glasgow G1 3DN
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/20
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/06.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
126.00 GBP is the capital in company's statement on 2016/07/14
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/20
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
126.00 GBP is the capital in company's statement on 2016/07/14
filed on: 22nd, July 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1B Dukes Road Troon Ayrshire KA10 6QR on 2016/06/09 to C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Buchanan Street Glasgow G1 3AA
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/28
filed on: 31st, May 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2016/01/29 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/29.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/29.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/12/02
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/02
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/28
filed on: 15th, April 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/02/16.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|