AD01 |
Change of registered address from Kirkgunzeon Church Kirkgunzeon Dumfries DG2 8LA Scotland on 2022/08/08 to 133 Finnieston St Glasgow G3 8HB
filed on: 8th, August 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/31
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/01.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/08/15
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/15
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/15.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3a Willowbrae Gardens Edinburgh EH8 7EW Scotland on 2021/07/13 to Kirkgunzeon Church Kirkgunzeon Dumfries DG2 8LA
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Granton Road Edinburgh EH5 3QS Scotland on 2021/03/03 to 3a Willowbrae Gardens Edinburgh EH8 7EW
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/01
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/03 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Canonmills Edinburgh EH3 5LH on 2019/06/24 to 46 Granton Road Edinburgh EH5 3QS
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/06/24
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/01.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017/11/01, company appointed a new person to the position of a secretary
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/31
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/03
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 10th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Potterhill Gardens Perth PH2 7ED on 2014/11/05 to 28 Canonmills Edinburgh EH3 5LH
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/05
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/03
filed on: 8th, October 2014
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/03
filed on: 8th, October 2013
| annual return
|
Free Download
(1 page)
|
CH03 |
On 2013/10/01 secretary's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/03
filed on: 4th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/03
filed on: 5th, October 2011
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 22nd, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/03
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 1st, July 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010/03/09 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/09 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2008/10/03
filed on: 9th, March 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/03
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/12/03 Secretary appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/10 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/10 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/03 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/03 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2007
| incorporation
|
Free Download
(13 pages)
|