AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-12
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from PO Box Suite 4 103 Byres Road Glasgow G11 5HW Scotland to 38 Hepburn Road Hillington Park Glasgow G52 4RT at an unknown date
filed on: 13th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-12
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 4TH developments (holdings) LIMITEDcertificate issued on 22/06/22
filed on: 22nd, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 23 Suite 1a Platinum House Eagle Street Glasgow G4 9XA Scotland to PO Box Suite 4 103 Byres Road Glasgow G11 5HW at an unknown date
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-12
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-12
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 23 Suite 5B Platinum House 23 Eagle Street Glasgow G4 9XA Scotland to 23 Suite 1a Platinum House Eagle Street Glasgow G4 9XA at an unknown date
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-12-03 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-12
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-12
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-12
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-13
filed on: 13th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-24 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-01
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Suite 2-5 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to 23 Suite 5B Platinum House 23 Eagle Street Glasgow G4 9XA at an unknown date
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-12
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-12 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-31: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-08-12 with full list of members
filed on: 16th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-16: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 11th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-08-12 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 2.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-12 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 26th, April 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-08-31 to 2012-03-31
filed on: 9th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-08-31
filed on: 10th, February 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 2011-11-21
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-09-01 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-08-12 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|