AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from North Ballochruin Farm Balfron Station Glasgow G63 0LE to Little Camoquhill Balfron Glasgow G63 0QP on August 2, 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, August 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2014
| gazette
|
Free Download
(1 page)
|
CH03 |
On September 27, 2013 secretary's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On September 27, 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 27, 2013. Old Address: 25 Village Green Campsie Village Lennoxtown Glasgow G66 7BD
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 7, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 7, 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, May 2009
| accounts
|
Free Download
(10 pages)
|
288a |
On May 11, 2009 Secretary appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 12, 2008
filed on: 12th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/04/2008 from 33 buchanan street balfron glasgow G63 0TS
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 25th, April 2008
| accounts
|
Free Download
(17 pages)
|
287 |
Registered office changed on 14/11/07 from: 39 west donington street darvel ayrshire KA17 0AW
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: 39 west donington street darvel ayrshire KA17 0AW
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 8, 2007
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 8, 2007
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 8th, June 2007
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 8th, June 2007
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return made up to November 21, 2006
filed on: 21st, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 21, 2006
filed on: 21st, November 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 3rd, August 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 3rd, August 2006
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 21/07/06 from: riverside house neilson street newmilns ayrshire KA16 9AP
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/06 from: riverside house neilson street newmilns ayrshire KA16 9AP
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on November 7, 2005. Value of each share 1 £, total number of shares: 200.
filed on: 11th, November 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/06 to 31/03/06
filed on: 11th, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/06 to 31/03/06
filed on: 11th, November 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on November 7, 2005. Value of each share 1 £, total number of shares: 200.
filed on: 11th, November 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2005
| incorporation
|
Free Download
(12 pages)
|