CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 29th November 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th November 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 29th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Darnallan House Blairforkie Drive Bridge of Allan FK9 4PE. Change occurred on Wednesday 17th January 2018. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st February 2015
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Friday 31st January 2014 (was Thursday 31st July 2014).
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
AD01 |
Change of registered office on Friday 28th March 2014 from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 31st December 2013 from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on Thursday 31st January 2013
filed on: 16th, May 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on Thursday 31st January 2013
filed on: 16th, May 2013
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 31st January 2013 from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2013
| incorporation
|
Free Download
(28 pages)
|