PSC04 |
Change to a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th October 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5615340003, created on 8th July 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(28 pages)
|
TM01 |
19th June 2019 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th November 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 24th July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 25th July 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th March 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th March 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 28th June 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th June 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th June 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5615340002, created on 25th July 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge SC5615340001, created on 25th July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Address change date: 4th July 2017. New Address: C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW. Previous address: 132 West Regent Street Glasgow G2 2RQ Scotland
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
28th June 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th June 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
(9 pages)
|