AD01 |
Change of registered address from 29 Dundonald Road Kilmarnock KA1 1RU Scotland on Wed, 16th Nov 2022 to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd
filed on: 16th, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 28th Jan 2022 - 124.34 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rothesay House Floor 3 134 Douglas Street Glasgow G2 4HF Scotland on Fri, 21st Jan 2022 to 29 Dundonald Road Kilmarnock KA1 1RU
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Dundonald Road Kilmarnock Ayrshire KA1 1RU Scotland on Tue, 20th Nov 2018 to Rothesay House Floor 3 134 Douglas Street Glasgow G2 4HF
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 15 Dundonald Road Kilmarnock Ayrshire KA1 1RU Scotland on Thu, 4th Aug 2016 to 29 Dundonald Road Kilmarnock Ayrshire KA1 1RU
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Barry Gear 15 Westfield Road Kilmarnock Ayrshire KA3 6GA on Thu, 4th Aug 2016 to 29 Dundonald Road Kilmarnock Ayrshire KA1 1RU
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 141.56 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2014: 124.68 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2013: 111.11 GBP
filed on: 30th, July 2013
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, July 2013
| document replacement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thu, 27th Jun 2013
filed on: 10th, July 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 10th, July 2013
| resolution
|
Free Download
(19 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, June 2013
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Jan 2013: 100.00 GBP
filed on: 31st, May 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed gear brodie LIMITEDcertificate issued on 27/06/12
filed on: 27th, June 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(8 pages)
|