CH01 |
On 2nd November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 24238 Sc495236 - Companies House Default Address Edinburgh EH7 9HR on 2nd November 2023 to 5 South Charlotte Street Edinburgh EH2 4AN
filed on: 2nd, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland on 31st March 2022 to 3 Forth Street Lane North Berwick EH39 4JB
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2/5 81 Miller Street Glasgow G1 1EB Scotland on 28th September 2021 to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th September 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Royal Exchange Square Res Associates Ltd Glasgow G1 3AH Scotland on 6th April 2021 to 2/5 81 Miller Street Glasgow G1 1EB
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Royal Exchange Square Royal Exchange Square Glasgow G1 3AH Scotland on 16th October 2017 to 5 Royal Exchange Square Res Associates Ltd Glasgow G1 3AH
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 104 Cadzow Street Hamilton ML3 6HP Scotland on 11th October 2017 to 5 Royal Exchange Square Royal Exchange Square Glasgow G1 3AH
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland on 31st October 2016 to 104 Cadzow Street Hamilton ML3 6HP
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 12th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 25th November 2015, company appointed a new person to the position of a secretary
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2015
filed on: 13th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF Scotland on 2nd October 2015 to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|