AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 16th May 2021
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th May 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th May 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th May 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 16th May 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 16th May 2021.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1024 Maryhill Road Glasgow G20 9TE. Change occurred on Monday 17th January 2022. Company's previous address: 1455 Maryhill Road Glasgow G20 9JA.
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 6th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th May 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 16th May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th May 2021
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th May 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th April 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd January 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 17th June 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1455 Maryhill Road Glasgow G20 9JA. Change occurred on Tuesday 29th August 2017. Company's previous address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland.
filed on: 29th, August 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd January 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ. Change occurred on Wednesday 20th April 2016. Company's previous address: C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
MR01 |
Registration of charge SC4910850003, created on Friday 27th November 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4910850002, created on Monday 3rd August 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4910850001, created on Thursday 23rd July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2014
| incorporation
|
Free Download
(32 pages)
|