GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 65 Westfarm Crescent Cambuslang Glasgow G72 7RW on July 23, 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 8, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ayrshire Business Centre PO Box 26037 Kilmaurs Kilmarnock KA3 2YG to 71 King Street Kilmarnock Ayrshire KA1 1PT on October 23, 2016
filed on: 23rd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 8, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 8, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2011 secretary's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 8, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 8, 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2010
filed on: 11th, February 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed linea detailing LIMITEDcertificate issued on 11/02/10
filed on: 11th, February 2010
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 8, 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(6 pages)
|
AP03 |
On November 30, 2009 - new secretary appointed
filed on: 30th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 25, 2009. Old Address: 58 Beardmore Way Clydebank Glasgow G81 4HT United Kingdom
filed on: 25th, November 2009
| address
|
Free Download
(2 pages)
|
288b |
On May 20, 2009 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 20, 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 20, 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 8, 2008 Appointment terminated secretary
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2008
| incorporation
|
Free Download
(19 pages)
|