SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, May 2022
| dissolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 1C Barnton Grove Edinburgh EH4 6EQ on Wednesday 30th March 2022
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on Thursday 25th February 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st September 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st September 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Friday 25th January 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st February 2013 from C/O Grants Scotland Limited 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 18th February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Grants 6Th Floor Centrum Office 38 Queen Street Glasgow G1 3DX
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 24th February 2012 from C/O Grants Ca Centrum Offices 38 Queen Street Glasgow G1 3DX
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 18th February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Friday 31st December 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 24th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd January 2010.
filed on: 22nd, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 12th January 2010
filed on: 21st, January 2010
| capital
|
Free Download
(4 pages)
|
288a |
On Friday 3rd April 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 19th March 2009 Appointment terminated secretary
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 18th March 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 16th March 2009 Secretary appointed
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 12th, March 2009
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2009
| incorporation
|
Free Download
(16 pages)
|