AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 21st June 2023.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st June 2023.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address The Faulds Building Faulds Park Cloch Road Inverclyde PA19 1FB. Change occurred on Friday 6th May 2022. Company's previous address: Unit 1-2, Building C Kelburn Business Park Port Glasgow PA14 6TD Scotland.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, May 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 1-2, Building C Kelburn Business Park Port Glasgow PA14 6TD. Change occurred on Friday 25th January 2019. Company's previous address: 11 Terrace Road Greenock Renfrewshire PA15 1DJ.
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thursday 29th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Friday 1st July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th April 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 20th April 2012 from 11 Terrace Road Greenock Renfrewshire PA15 1DJ Scotland
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th April 2012 from 16 Florence Drive Giffnock Glasgow East Renfrewshire G46 6UL Scotland
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th April 2012 from 11 Terrace Road Greenock Renfrewshire PA15 1DJ Scotland
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th April 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th April 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Wednesday 1st September 2010
filed on: 16th, November 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Wednesday 1st September 2010
filed on: 5th, November 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Wednesday 1st September 2010
filed on: 29th, October 2010
| capital
|
|
CH01 |
On Monday 12th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 12th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 1st February 2010 from 8 Edinburgh Drive Gourock Renfrewshire PA19 1AG
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 8th May 2009 - Annual return with full member list
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 18th June 2008 - Annual return with full member list
filed on: 18th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 28th August 2007 - Annual return with full member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 28th August 2007 - Annual return with full member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 27th, June 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 27th, June 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2006
| incorporation
|
|