AD01 |
New registered office address C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA. Change occurred on Tuesday 23rd May 2023. Company's previous address: C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL. Change occurred on Friday 28th January 2022. Company's previous address: C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 4th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, June 2014
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 10th July 2013
filed on: 9th, June 2014
| document replacement
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Monday 9th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
SH01 |
150002.00 GBP is the capital in company's statement on Thursday 1st November 2012
filed on: 28th, November 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 1st August 2012 from 168 Bath Street Glasgow G2 4TP
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Sunday 31st July 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th July 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 31st October 2010
filed on: 9th, December 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th July 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 3rd November 2009 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/2009 from c/o millar & bryce 14 mitchell lane glasgow G1 3NU
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
288b |
On Thursday 16th July 2009 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 16th July 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 16th July 2009 Appointment terminated secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 16th July 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 16th, July 2009
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2009
| incorporation
|
Free Download
(18 pages)
|