AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 310 st Vincent Street Glasgow G2 5RG United Kingdom to Abbey House 10 Bothwell Street Glasgow G2 6LU on February 7, 2024
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 13, 2021 - 100.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2021
| incorporation
|
Free Download
(22 pages)
|
AD02 |
Location of register of charges has been changed from The Hub Pacific Quay Glasgow Scotland G51 1EA United Kingdom to 310 st. Vincent Street Glasgow G2 5RG at an unknown date
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Hub Pacific Quay Glasgow Scotland G51 1EA to 310 st Vincent Street Glasgow G2 5RG on March 8, 2019
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On August 22, 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 14, 2016: 200.00 GBP
capital
|
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 14, 2016 secretary's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 14, 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 8, 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 8, 2014: 200.00 GBP
capital
|
|
AP01 |
On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, March 2013
| resolution
|
Free Download
(27 pages)
|
SH01 |
Capital declared on March 6, 2013: 200.00 GBP
filed on: 18th, March 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 6, 2013: 100.00 GBP
filed on: 18th, March 2013
| capital
|
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 22 Albert Road Brookfield Johnstone Renfrewshire PA5 8UE Scotland
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 21, 2013. Old Address: 1.13 the Hub Pacific Quay Glasgow G51 1EA G51 1EA Scotland
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 19th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 7, 2013. Old Address: 272 Bath Street Glasgow Strathclyde G2 4JR
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lawrie intellectual property LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2012
filed on: 12th, April 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 8, 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 30th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On January 30, 2011 director's details were changed
filed on: 30th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 30, 2011 secretary's details were changed
filed on: 30th, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 30th, January 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed fernmount LIMITEDcertificate issued on 11/05/10
filed on: 11th, May 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 11, 2010
filed on: 11th, May 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 16, 2010. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 16th, April 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2010
filed on: 13th, April 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 1, 2010: 100.00 GBP
filed on: 15th, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On February 15, 2010 - new secretary appointed
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 28, 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 28, 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(22 pages)
|