AD01 |
Address change date: Mon, 22nd Jan 2024. New Address: C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE. Previous address: Lime Tree House North Castle Street Alloa FK10 1EX Scotland
filed on: 22nd, January 2024
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Oct 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 31st Mar 2021. New Address: Lime Tree House North Castle Street Alloa FK10 1EX. Previous address: Gatehouse Greenfield Complex Alloa FK10 2AL Scotland
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Sat, 30th Nov 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: Gatehouse Greenfield Complex Alloa FK10 2AL. Previous address: 25 Mannan Drive Clackmannan FK10 4SU
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: Gatehouse Greenfield Complex Alloa FK10 2AL. Previous address: Gatehouse Greenfield Complex Alloa FK10 2AL Scotland
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 8th, June 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 1st, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 1st, July 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 17th Dec 2014. New Address: 25 Mannan Drive Clackmannan FK10 4SU. Previous address: 2/2 4 Rhynie Drive Glasgow G51 2LE
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jan 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Apr 2012 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Dec 2013. Old Address: Room 134 43 Middlesex Street Glasgow G41 1EE Scotland
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Feb 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Tue, 18th Sep 2012. Old Address: 18-20 Orkney Street Govan Glasgow G51 2BZ Scotland
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Feb 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 8th Dec 2011. Old Address: 2/2 4 Rhynie Drive Glasgow G51 2LE Scotland
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 31st May 2011. Old Address: Flat 3/1 4 Rhynie Drive Glasgow G51 2LE
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Feb 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th May 2011 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 14th, March 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 13th Feb 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2010 with full list of members
filed on: 14th, February 2010
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from flat 3/1 4 rhynie drive glasgow G51 2LE
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 3rd Jun 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 28th May 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 16th May 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 16th May 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 16th May 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(15 pages)
|