GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address 100 Hillington Industrial Estate 100 Penilee Road Glasgow G52 4UW. Change occurred on Thursday 23rd April 2015. Company's previous address: 111a Neilston Road Paisley PA2 6ER.
filed on: 23rd, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2011
filed on: 21st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th May 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 27th May 2009 Secretary appointed
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th August 2008 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/2008 from 111A neilston road paisley PA1 6ER
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 28th May 2008 Appointment terminated secretary
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 28th, May 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On Wednesday 28th May 2008 Appointment terminated director
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2008
| incorporation
|
Free Download
(18 pages)
|