AD01 |
Address change date: 1st February 2019. New Address: Finlay House 10-14 West Nile Street Glasgow G1 2PP. Previous address: Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL Scotland
filed on: 1st, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 7th January 2019
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 7th January 2019
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st October 2018. New Address: Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL. Previous address: 23 Carden Place Aberdeen AB10 1UQ
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 9th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: 8th October 2014. New Address: 23 Carden Place Aberdeen AB10 1UQ. Previous address: C/O Campbell Dallas 10 Carden Place Aberdeen AB10 1UR
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 7 East Mains Inchmarlo Banchory Kincardineshire AB31 4BG Scotland at an unknown date
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 2.00 GBP
capital
|
|
CH01 |
On 16th January 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 38, Corsankell Wynd Saltcoats North Ayrshire KA21 6HY on 9th December 2013
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th July 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th July 2011: 4000.00 GBP
filed on: 28th, May 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th May 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
14th May 2012 - the day secretary's appointment was terminated
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th July 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 9th July 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 8th October 2008 with shareholders record
filed on: 8th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 10th, July 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 27th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 27th, December 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 11th September 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th September 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(14 pages)
|