AA01 |
Extension of current accouting period to Fri, 30th Sep 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, November 2021
| incorporation
|
Free Download
(36 pages)
|
CERTNM |
Company name changed origin north LTDcertificate issued on 18/11/21
filed on: 18th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Fri, 8th Oct 2021: 4632.00 GBP
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Oct 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Oct 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Oct 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Jun 2021
filed on: 4th, June 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, January 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, January 2021
| resolution
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, September 2019
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3957600004, created on Fri, 29th Mar 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, April 2019
| resolution
|
Free Download
(35 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 3rd Apr 2018: 4245.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3957600003, created on Mon, 26th Mar 2018
filed on: 30th, March 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 24th Oct 2017: 2268.00 GBP
filed on: 6th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Mar 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 69 Haugh Road Glasgow G3 8TX on Thu, 23rd Mar 2017 to 69 Haugh Road Glasgow G3 8TX
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, August 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, August 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Dec 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Jan 2013. Old Address: 196 Bath Street Glasgow G2 4HG
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed reid and heath acoustics LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 24th Apr 2012
filed on: 24th, April 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Dec 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Dec 2011: 1000.00 GBP
filed on: 31st, December 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Jun 2011
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Apr 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Apr 2011 new director was appointed.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(18 pages)
|