GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2021
| dissolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2019-11-30 to 2019-12-31
filed on: 14th, October 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2019-11-30 to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-11-30
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-22
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 18th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-22
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-22
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 13th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-22
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 13th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-22 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 4th, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-11-22 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-12-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, August 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2013-12-11 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-22 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-21: 100.00 GBP
filed on: 3rd, December 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-12-03
filed on: 3rd, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-03
filed on: 3rd, December 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 29th, September 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2013-09-04
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Martha Mcelroy 4 Westland Drive Glasgow G14 9NT Scotland on 2012-12-10
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-22 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 15th, August 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2012-08-14 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-22 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O D Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA on 2012-01-22
filed on: 22nd, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-11-30
filed on: 26th, September 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2010-11-22 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-22 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 2009-12-16
filed on: 16th, December 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 16th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-02-26
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 30th, September 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to 2008-05-12
filed on: 12th, May 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2006-11-30
filed on: 29th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2006-11-30
filed on: 29th, November 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to 2007-01-04
filed on: 4th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2007-01-04
filed on: 4th, January 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On 2005-12-28 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-12-28 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-12-28 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-12-28 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco one hundred and sixty f our LIMITEDcertificate issued on 21/12/05
filed on: 21st, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco one hundred and sixty f our LIMITEDcertificate issued on 21/12/05
filed on: 21st, December 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(21 pages)
|