AD01 |
Change of registered address from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2023/04/11 to 2 Bothwell Street Glasgow G2 6LU
filed on: 11th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022/08/04 to Finlay House 10-14 West Nile Street Glasgow G1 2PP
filed on: 4th, August 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS on 2022/02/01 to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF
filed on: 1st, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 York Place Edinburgh EH1 3HP on 2021/09/27 to C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS
filed on: 27th, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2019/12/31 from 2019/06/30
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/29
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/29
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/09/11.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/29
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 10th, May 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4356560002, created on 2017/01/05
filed on: 10th, January 2017
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/30
filed on: 9th, January 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4356560001, created on 2016/12/29
filed on: 4th, January 2017
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2016/10/29
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 17th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/13.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/01/13
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed greenfish investments (no. 7) LIMITEDcertificate issued on 15/03/16
filed on: 15th, March 2016
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/29
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/29
filed on: 17th, March 2015
| annual return
|
Free Download
(13 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, March 2015
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2013/11/07 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/29
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/07
capital
|
|
TM02 |
Secretary's appointment terminated on 2013/03/12
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/06 from , Kinburn Castle Doubledykes Road, St Andrews, Fife, KY16 9DR
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/18.
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/12/14
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012/11/14
filed on: 14th, November 2012
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kinburn (175) LIMITEDcertificate issued on 14/11/12
filed on: 14th, November 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/13.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/11/12
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2012
| incorporation
|
|