AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Monday 21st June 2021.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4420560005, created on Monday 28th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4420560004, created on Monday 28th June 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 14th June 2021.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge SC4420560003 satisfaction in full.
filed on: 18th, June 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC4420560002 satisfaction in full.
filed on: 18th, June 2021
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2021, originally was Friday 30th April 2021.
filed on: 8th, February 2021
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2020
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4420560003, created on Friday 31st July 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4420560002, created on Friday 31st July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge SC4420560001 satisfaction in full.
filed on: 5th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 5th February 2019 secretary's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th February 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 5th February 2016) of a secretary
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4420560001, created on Thursday 27th August 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(9 pages)
|
AD01 |
New registered office address 15 Spiersbridge Way Thornliebank Glasgow G46 8NG. Change occurred on Monday 31st August 2015. Company's previous address: Optosafe Ltd Spiersbridge Business Park, 1 Spiersbridge Way Thornliebank Glasgow G46 8NL.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
CH01 |
On Thursday 5th February 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 6th February 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 4th July 2014 from Suite 29 Spiersbridge House 1 Spiersbridge Business Park Rouken Glen Glasgow G46 8NL
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th February 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 30th April 2014. Originally it was Friday 28th February 2014
filed on: 16th, August 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 1st March 2013 from Unit 129 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th February 2013.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 14th February 2013) of a secretary
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th February 2013
filed on: 14th, February 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2013
| incorporation
|
|