GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2/3 48 West George Street Glasgow G2 1BP United Kingdom on 4th August 2022 to Unit 87 Stirling Enterprise Park Springbank Road Stirling FK7 7RP
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 87 Stirling Enterprise Park Springbank Road Stirling FK7 7RP United Kingdom on 7th June 2021 to Suite 2/3 48 West George Street Glasgow G2 1BP
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU United Kingdom on 1st September 2018 to Unit 87 Stirling Enterprise Park Springbank Road Stirling FK7 7RP
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1:7 Duckburn Business Park Dunblane Stirlingshire FK15 0EW on 1st June 2016 to Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
TM02 |
Secretary's appointment terminated on 21st April 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2014
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 5th May 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 21st April 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
AP03 |
On 21st April 2015, company appointed a new person to the position of a secretary
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Edward Street Mill Forest Park Place Dundee DD1 5NT on 12th September 2014 to 1:7 Duckburn Business Park Dunblane Stirlingshire FK15 0EW
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2012
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2011
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 3, Edward Street Mill Forest Park Place Dundee DD1 5NT on 24th November 2010
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 15th, September 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st September 2008 with complete member list
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(17 pages)
|