GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th September 2020
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st October 2019 secretary's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Avenue Apartments 1 Brown Street Stewarton KA3 5AU. Change occurred on Thursday 12th March 2020. Company's previous address: 13 Trees Park Avenue Barrhead Glasgow G78 1HR Scotland.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 25th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 25th January 2018) of a secretary
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Trees Park Avenue Barrhead Glasgow G78 1HR. Change occurred on Wednesday 31st January 2018. Company's previous address: C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 25th January 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st February 2013 from 38 Grants Scotland Limited, 6Th Floor, Centrum House 38 Queen Street Glasgow G1 3DX
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th September 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th September 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 1st January 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th September 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th September 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Friday 26th September 2008 - Annual return with full member list
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(10 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2008 from c/o houston rooney 2ND floor, 82 mitchell street glasgow G1 3NA
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 20th September 2007 - Annual return with full member list
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 20th September 2007 - Annual return with full member list
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Friday 6th October 2006 New director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 6th October 2006 New director appointed
filed on: 6th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 29th September 2006 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 29th September 2006 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 22nd September 2006 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 22nd September 2006 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 22nd September 2006 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 22nd September 2006 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, September 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2006
| incorporation
|
Free Download
(16 pages)
|