AA |
Dormant company accounts made up to Thu, 29th Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/12/21
filed on: 7th, September 2022
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, September 2021
| accounts
|
Free Download
(47 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Wed, 30th Sep 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 26th Sep 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2020
| incorporation
|
Free Download
(26 pages)
|
MR01 |
Registration of charge SC3602010008, created on Thu, 14th May 2020
filed on: 15th, May 2020
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 27th Sep 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Thu, 28th Sep 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Fri, 4th Aug 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Jun 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 29th Sep 2016
filed on: 10th, June 2017
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC3602010007, created on Wed, 8th Mar 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC3602010006, created on Wed, 8th Mar 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC3602010005, created on Fri, 3rd Mar 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 1st Oct 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 8th Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 2nd Oct 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 26th Sep 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 3602010004
filed on: 31st, March 2014
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Thu, 27th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 4th Mar 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 4th Mar 2013, company appointed a new person to the position of a secretary
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Mar 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 29th Sep 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Mon, 27th Feb 2012 secretary's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 27th Feb 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Feb 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Tue, 2nd Mar 2010, company appointed a new person to the position of a secretary
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 18th Aug 2009 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed score wellhead LIMITEDcertificate issued on 15/07/09
filed on: 15th, July 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, July 2009
| resolution
|
Free Download
(7 pages)
|
CERTNM |
Company name changed st. Vincent street (484) LIMITEDcertificate issued on 09/07/09
filed on: 9th, July 2009
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2010 to 30/09/2010
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 8th Jul 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 8th Jul 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 8th Jul 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2009 from 292 st. Vincent street glasgow G2 5TQ
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(19 pages)
|