MR01 |
Registration of charge SC4592700003, created on 28th September 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 9th March 2023. New Address: Newkirkgate Shopping Centre 2 Great Junction Street Edinburgh EH6 5LA. Previous address: 2 Great Junction Street Edinburgh EH6 5LA United Kingdom
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th March 2023. New Address: 2 Great Junction Street Edinburgh EH6 5LA. Previous address: Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2020
filed on: 6th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2022. New Address: Kings Park House Laurelhill Business Park Stirling FK7 9JQ. Previous address: 15 Gladstone Place Stirling FK8 2NN Scotland
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th September 2022. New Address: Kings Park House Laurelhill Business Park Stirling FK7 9JQ. Previous address: Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 20th December 2020 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2020
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4592700002, created on 9th September 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4592700001, created on 5th July 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 10th October 2018. New Address: 15 Gladstone Place Stirling FK8 2NN. Previous address: C/O Bcas Accountants 6 the Wynd Cumbernauld Glasgow G67 2SU
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th December 2015. New Address: C/O Bcas Accountants 6 the Wynd Cumbernauld Glasgow G67 2SU. Previous address: C/O Bcas Accountants Suite 233 Media House 1 a Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th September 2014 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 1st November 2014. New Address: C/O Bcas Accountants Suite 233 Media House 1 a Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN. Previous address: 5 Whitehill Avenue Cumbernauld Glasgow G68 9BG Scotland
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2013
| incorporation
|
|