AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2023. New Address: 30-36 Napier Place Cumbernauld Glasgow G68 0LL. Previous address: Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 7th Feb 2022. New Address: Titanium 1 Kings Inch Place Renfrew PA4 8WF. Previous address: C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 2.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2015 to Sat, 31st Oct 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Mar 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Mar 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 16th Apr 2013. Old Address: C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Mar 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Mon, 28th Jan 2013 secretary's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jan 2013 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Mar 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 10th Oct 2011. Old Address: 126 Drymen Road Bearsden Glasgow G61 3RB
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Mar 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 19th Jun 2009 with shareholders record
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/04/2009 from napier pavilions 2A napier place, wardpark north cumbernauld strathclyde G68 0LL
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 7th, July 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 13th May 2008 with shareholders record
filed on: 13th, May 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 7th Jun 2007 with shareholders record
filed on: 7th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 7th Jun 2007 with shareholders record
filed on: 7th, June 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/07/06 from: executive suite 120 the pentagon centre 36 washington street, glasgow strathclyde G3 8AZ
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/06 from: executive suite 120 the pentagon centre 36 washington street, glasgow strathclyde G3 8AZ
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed southeast development LTD.certificate issued on 12/05/06
filed on: 12th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed southeast development LTD.certificate issued on 12/05/06
filed on: 12th, May 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On Tue, 25th Apr 2006 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 25th Apr 2006 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/06 from: campbell house 126 drymen road bearsden glasgow G61 3RB
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
288a |
On Tue, 25th Apr 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/06 from: campbell house 126 drymen road bearsden glasgow G61 3RB
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
288b |
On Fri, 31st Mar 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 31st Mar 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 31st Mar 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 31st Mar 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|