AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, September 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2023
| incorporation
|
Free Download
(47 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2023
| incorporation
|
Free Download
(47 pages)
|
AP01 |
New director appointment on Sunday 5th February 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th January 2023.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2022 to Friday 31st December 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2020
filed on: 4th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st Scotland to Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH on Wednesday 8th January 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 1st November 2018 secretary's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Sunday 30th June 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th January 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
809371.00 GBP is the capital in company's statement on Friday 30th December 2016
filed on: 2nd, January 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU to King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 26th, September 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 31st March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 1st September 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Dr. Alex Deas Ema Building 30-32 Earl Haig Road Hillington Park Glasgow Scotland G52 4JU Scotland to Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU on Thursday 25th September 2014
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
589100.00 GBP is the capital in company's statement on Friday 18th July 2014
filed on: 30th, July 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 22nd, July 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th August 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Tuesday 24th September 2013
capital
|
|
CH03 |
On Thursday 1st August 2013 secretary's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd February 2013.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd February 2013.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 22nd February 2013 - new secretary appointed
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 28th August 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 16th April 2012 from 46 Zetland Road Hillington Park Glasgow G52 4BW
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 28th August 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 7th March 2011.
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 5th March 2011
filed on: 5th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 5th March 2011
filed on: 5th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 28th August 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th August 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 30th, December 2009
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2009 to Wednesday 31st December 2008
filed on: 30th, December 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/2009 from 16 zetland road hillington park glasgow G52 4BW
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 25th September 2009
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2008
| incorporation
|
Free Download
(38 pages)
|