CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Neuk Fintry Glasgow G63 0XL. Change occurred on April 26, 2023. Company's previous address: 98 Pleaknowe Crescent Chryston Glasgow G69 0LG Scotland.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 98 Pleaknowe Crescent Chryston Glasgow G69 0LG. Change occurred on February 23, 2017. Company's previous address: Unit 19 Coatbank Way Coatbridge ML5 3AG Scotland.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 19 Coatbank Way Coatbridge ML5 3AG. Change occurred on October 28, 2016. Company's previous address: C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 10, 2012. Old Address: C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 4, 2010. Old Address: C/O C/O Advantage Accounting Scotland Limited 272 Bath Street Glasgow G2 4JR Scotland
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 7, 2010. Old Address: 98 Pleaknowe Crescent Moodiesburn Glasgow G69 0LG
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On March 2, 2009 Secretary appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 2, 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On February 27, 2009 Appointment terminated secretary
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2009 from 98 pleaknowe crescent middiesburn glasgow G69 0LG
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 15th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 15th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On February 6, 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On February 6, 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On February 6, 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(17 pages)
|