AD01 |
Registered office address changed from 272 272 Bath Street Glasgow G2 4SR United Kingdom to C/O Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge SC4287870001 satisfaction in full.
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1149-1151 Cathcart Road Mount Florida Glasgow G42 9HB to 272 272 Bath Street Glasgow G2 4SR on Tuesday 29th September 2020
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4287870001, created on Tuesday 15th January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42 the Quadrant Clarkston G76 8AG to 1149-1151 Cathcart Road Mount Florida Glasgow G42 9HB on Thursday 6th October 2016
filed on: 6th, October 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 23rd July 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 23rd July 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th August 2013
capital
|
|
NEWINC |
Company registration
filed on: 23rd, July 2012
| incorporation
|
Free Download
(7 pages)
|