AD01 |
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on Tuesday 31st October 2023
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st May 2020.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 31st March 2020
filed on: 21st, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Wednesday 30th November 2016 - new secretary appointed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 10th February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, October 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd May 2012 from Airds House an Aird Fort William Inverness-Shire PH33 6BL
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 20th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Wednesday 6th January 2010
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2008, originally was Tuesday 31st March 2009.
filed on: 23rd, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 5th March 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 5th March 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, July 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, July 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, July 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, July 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, July 2008
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed york place (no.467) LIMITEDcertificate issued on 11/03/08
filed on: 8th, March 2008
| change of name
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
225 |
Curr ext from 31/12/2008 to 31/03/2009
filed on: 6th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 6th March 2008 Secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th February 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
410(Scot) |
Partic of mort/charge *****
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Thursday 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(17 pages)
|