GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th September 2022. New Address: 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ. Previous address: 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ
filed on: 30th, September 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2022. New Address: 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ. Previous address: 100 4/2 West Regent Street Glasgow G2 2QD
filed on: 7th, June 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2020. New Address: 100 4/2 West Regent Street Glasgow G2 2QD. Previous address: 110 George Street Edinburgh EH2 4LH Scotland
filed on: 17th, February 2020
| address
|
Free Download
(2 pages)
|
TM01 |
30th January 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th January 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th January 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th January 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th January 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th January 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd December 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th June 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5432000001 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5432000002 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
TM02 |
14th March 2019 - the day secretary's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th March 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, October 2017
| resolution
|
Free Download
(26 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2017 to 31st December 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5432000002, created on 10th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5432000001, created on 10th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th September 2016
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 30th, August 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd August 2016: 909.09 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2016
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 19th August 2016: 509.09 GBP
capital
|
|