AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th March 2024. New Address: Room 31, 3rd Floor 7 Buchanan Street Glasgow Glasgow G1 3HL. Previous address: C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th June 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 24th July 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 24th July 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2023. New Address: C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH. Previous address: 113 West Regent Street Glasgow G2 2RU Scotland
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd June 2023. New Address: C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH. Previous address: C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH United Kingdom
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
26th May 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st November 2022. New Address: 113 West Regent Street Glasgow G2 2RU. Previous address: 5C Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th September 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 29th September 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th September 2021
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2021. New Address: 5C Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ. Previous address: 42 Dudhope Crescent Road Dundee DD1 5RR
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2021
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
29th September 2021 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4793600001, created on 29th September 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2019: 4.00 GBP
filed on: 20th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 16th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th July 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 6th June 2014: 1.00 GBP
capital
|
|