GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit M15 Rosemount Work Place 143 Charles Street Glasgow G21 2QA Scotland to Unit M15 Rosemount Work Place 143 Charles Street Glasgow G21 2QA on 2018-03-11
filed on: 11th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-01 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from M15 Unit M15 Rosemount Work Place 143 Charles Street Glasgow G21 2QA Scotland to Unit M15 Rosemount Work Place 143 Charles Street Glasgow G21 2QA on 2018-03-11
filed on: 11th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to M15 Unit M15 Rosemount Work Place 143 Charles Street Glasgow G21 2QA on 2018-03-11
filed on: 11th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017-03-10 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2016-03-29
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-25 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-25: 5000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-11-02
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-25 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-25 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 5th, September 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Hollybrook Place Victoria Court Workspace Govanhill Glasgow G42 7HB United Kingdom on 2013-05-06
filed on: 6th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-25 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-04-15
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-04-15
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, November 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2012-02-02 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-02 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-02-02 secretary's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-02-25 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 2012-03-01
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2011-06-22
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-26 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-02-25 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-03-31: 5000.00 GBP
filed on: 24th, November 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-03-15: 100.00 GBP
filed on: 26th, April 2010
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-02-25 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NH on 2010-03-24
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2009-11-09
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 28th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from 16 royal exchange square glasgow strathclyde G1 3AG
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-03-05 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-05 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-05 Director and secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-03-05 Director and secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bkf forty-eight LIMITEDcertificate issued on 02/03/09
filed on: 28th, February 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(18 pages)
|