CS01 |
Confirmation statement with updates Wednesday 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th June 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Block B1 Lothian Street Hillington Park Industrial Estate Glasgow G52 4JR. Change occurred on Thursday 31st August 2017. Company's previous address: Block B1 Lothian Street Hillington Park Industrial Estate Glasgow G53 4JR Scotland.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge SC3592180001 satisfaction in full.
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3592180002, created on Tuesday 27th June 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address Block B1 Lothian Street Hillington Park Industrial Estate Glasgow G53 4JR. Change occurred on Wednesday 24th May 2017. Company's previous address: Block 8 Unit 16 Thornliebank Industrial Estate Spiersbridge Terrace Thornliebank Glasgow Lanarkshire G46 8JH.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3592180001, created on Monday 30th January 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
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 Saturday 31st May 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Thursday 5th May 2011 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th May 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th May 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 25th July 2011 from Unit 4-5 Spiersbridge Trerrace Thornliebank Industrial Estate Thornliebank Glasgow Lanarkshire G46 8JH
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th July 2010 from 10 Belmont Lane Glasgow G12 8EN
filed on: 19th, July 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th May 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2009
| incorporation
|
Free Download
(16 pages)
|