AA |
Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 12th September 2014 secretary's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th March 2017. New Address: 112a Cumbernauld Road Muirhead Glasgow G69 9AA. Previous address: The Barn, Townfoot Farm Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th November 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 27th April 2016. New Address: The Barn, Townfoot Farm Blantyre Farm Road Uddingston Glasgow G71 7RR. Previous address: Wm Duncan & Co Lochawe House Barmore Road Tarbert Argyll PA29 6TW
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th November 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th November 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 28th November 2011 secretary's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th November 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 12th December 2008 Secretary appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 12th December 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/12/2008 from loch awe house barmore rd tarbert argyll PA29 6TW
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On 21st November 2008 Appointment terminated director
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(9 pages)
|