CS01 |
Confirmation statement with updates Thursday 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 12th September 2023
filed on: 29th, September 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, September 2023
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, September 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th November 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH. Change occurred on Tuesday 6th December 2022. Company's previous address: 29 Dungavel Gardens Hamilton Lanarkshire ML3 7PE.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4670130003, created on Wednesday 14th April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4670130005, created on Tuesday 27th April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4670130004, created on Friday 23rd April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4670130002, created on Thursday 21st May 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4670130001, created on Wednesday 12th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 15th February 2017.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st January 2015 (was Tuesday 31st March 2015).
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th August 2014
filed on: 15th, August 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed rock machinery ( uk ) LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th January 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 10th January 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|