AD01 |
Address change date: Thu, 9th Nov 2023. New Address: Suite 3/1 69 st. Vincent Street Glasgow G2 5TF. Previous address: 218 st Vincent Street Glasgow G2 5SG
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 26th Jan 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3827020014, created on Tue, 14th Sep 2021
filed on: 15th, September 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3827020013, created on Fri, 3rd Sep 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, October 2016
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 1.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3827020011, created on Tue, 7th Jul 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3827020012, created on Tue, 7th Jul 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3827020009, created on Fri, 26th Jun 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge SC3827020008, created on Fri, 26th Jun 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge SC3827020010, created on Fri, 26th Jun 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 3827020006
filed on: 31st, March 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 3827020007
filed on: 31st, March 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 3827020005
filed on: 17th, March 2014
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 3827020004
filed on: 13th, March 2014
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Wed, 30th Nov 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Nov 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 11th Oct 2011. Old Address: Matheran 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER
filed on: 11th, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 20th Jul 2011. Old Address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
filed on: 20th, July 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, April 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 3rd Mar 2011: 1.00 GBP
filed on: 20th, April 2011
| capital
|
Free Download
(4 pages)
|
TM02 |
Mon, 25th Oct 2010 - the day secretary's appointment was terminated
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Oct 2010 - the day director's appointment was terminated
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Oct 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(39 pages)
|