CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th April 2023
filed on: 28th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th April 2023.
filed on: 28th, August 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3698090001, created on Friday 13th January 2023
filed on: 20th, January 2023
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 7th December 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to 1321 Argyle Street Glasgow Lanarkshire G3 8TL on Wednesday 7th December 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th December 2020 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Monday 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 8th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Friday 2nd December 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 8th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th December 2012 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 8th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Friday 31st December 2010 to Monday 31st January 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th December 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st January 2010
filed on: 8th, January 2010
| capital
|
Free Download
(2 pages)
|
AP04 |
On Wednesday 16th December 2009 - new secretary appointed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th December 2009.
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2009
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th December 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|