CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3280930002 satisfaction in full.
filed on: 25th, July 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 27th June 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th June 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st March 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC3280930005, created on Thursday 13th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Friday 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge SC3280930003 satisfaction in full.
filed on: 15th, August 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3280930004, created on Friday 22nd June 2018
filed on: 30th, June 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 31st October 2017 secretary's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3280930003, created on Friday 7th April 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 9 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ to 64B Rochsolloch Road Airdrie North Lanarkshire ML6 9BG on Monday 20th March 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3280930002, created on Thursday 22nd December 2016
filed on: 3rd, January 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 20th July 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 20th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 20th July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 20th July 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 22nd December 2010 from Unit 13 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ
filed on: 22nd, December 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 20th July 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 30th October 2009 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th October 2009 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 7th August 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 18th August 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 30th, November 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 30th, November 2007
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/10/07 from: 28 macdairmid drive hamilton lanarkshire ML3 8AZ
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: 28 macdairmid drive hamilton lanarkshire ML3 8AZ
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2007
| incorporation
|
Free Download
(12 pages)
|