GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Daisy Place Sandbank Dunoon PA23 8SH Scotland to 12 West Stewart Street Greenock PA15 1SH on Monday 29th June 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Campbell Dallas Llp Titanium 1, Kings Inch Place Renfrew PA4 8WF to 1 Daisy Place Sandbank Dunoon PA23 8SH on Tuesday 8th May 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 22nd, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 22nd, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 23rd April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 24th April 2014 from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 23rd April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 23rd April 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th April 2011 to Friday 30th September 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 7th October 2011 from 7 Glasgow Road Paisley Renfrewshire PA1 3QS
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd April 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 10th, May 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 23rd April 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd April 2009 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2010
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2009.
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 22nd December 2009 - new secretary appointed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, February 2009
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, September 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Wednesday 4th June 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th May 2008 Director and secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/05/2008 from sherwood house 7 glasgow road paisley PA1 3QS
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 29th, April 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On Tuesday 29th April 2008 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th April 2008 Appointment terminated secretary
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2008
| incorporation
|
Free Download
(18 pages)
|