AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
AP03 |
On Wednesday 22nd March 2023 - new secretary appointed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period extended from Monday 31st December 2018 to Sunday 30th June 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th May 2019.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th May 2019.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
TM01 |
Director appointment termination date: Wednesday 30th December 2015
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Old Mill Quarry Lugton Beith Ayrshire KA15 1HY to 99 Carstairs Street Glasgow G40 4JD on Friday 22nd January 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 25th July 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd July 2015.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 24th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
TM01 |
Director appointment termination date: Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th October 2013 from the Old Mill Quarry Beith Ayrshire KA15 1HY Scotland
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th October 2013 from C/O Ramsay Employment Law Third Floor 21 West Nile Street Glasgow G1 2PS Scotland
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st January 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 18th July 2012 from 99 Carstairs Street Dalmarnock Glasgow G40 4DU United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st January 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 31st January 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th January 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 6th March 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/03/2009 from old mill quarry lugton beith ayrshire KA15 1HY
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(17 pages)
|