GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2020
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 27, 2017
filed on: 22nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 11, 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 Renfield Street Glasgow G2 1NQ to Auchengare Station Road Rhu Helensburgh G84 8LW on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 West Regent Street 2nd Floor Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on November 15, 2017
filed on: 15th, November 2017
| address
|
Free Download
(2 pages)
|
AP01 |
On July 27, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 27, 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 West Regent Street Glasgow G2 2QZ United Kingdom to 70 West Regent Street 2nd Floor Glasgow G2 2QZ on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 6, 2015
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 4th, January 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 4, 2017: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5092760001, created on November 25, 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 6, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(8 pages)
|