AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd. Change occurred on September 13, 2017. Company's previous address: 10th Floor 133 Finnieston Street Glasgow G3 8HB.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2014: 100.00 GBP
capital
|
|
CH03 |
On March 31, 2014 secretary's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 10, 2014. Old Address: Upper Ground 375 West George Street Glasgow G2 4LW
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: September 14, 2011) of a secretary
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 27, 2011. Old Address: Haines Watts 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY
filed on: 27th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2010
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to December 31, 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 13, 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2009 from yard 7 mains road beith ayrshire KA15 2AF
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On December 18, 2008 Secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 18, 2008 Appointment terminated director
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 18, 2008 Appointment terminated secretary
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 18, 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(18 pages)
|