GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Jul 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Jul 2023. New Address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Previous address: 12 Somerset Place Glasgow G3 7JT Scotland
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Jun 2023. New Address: 12 Somerset Place Glasgow G3 7JT. Previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Oct 2020. New Address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Previous address: 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Oct 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Oct 2020. New Address: 11 Somerset Place Glasgow G3 7JT. Previous address: 36 South Harbour Street Ayr KA7 1JT Scotland
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 12th May 2019. New Address: 36 South Harbour Street Ayr KA7 1JT. Previous address: 24 Beresford Terrace Ayr KA7 2EG Scotland
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 18th Jun 2018 director's details were changed
filed on: 30th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Jun 2018
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 3rd Aug 2016 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sun, 5th Jun 2016 new director was appointed.
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Jun 2016 - the day director's appointment was terminated
filed on: 5th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 12.00 GBP
capital
|
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2016 - the day director's appointment was terminated
filed on: 27th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 28th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jun 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 3rd Jan 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Jul 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 5th Apr 2014. Old Address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 5th, April 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 10th Jun 2013: 100.00 GBP
filed on: 24th, June 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed old farmhouse mews LTDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 11th Jun 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 20th Jun 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Jun 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Jun 2013 - the day director's appointment was terminated
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 10th Jun 2013. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(28 pages)
|
TM02 |
Mon, 10th Jun 2013 - the day secretary's appointment was terminated
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Jun 2013 - the day director's appointment was terminated
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|