MR01 |
Registration of charge SC6025830003, created on 20th December 2024
filed on: 31st, December 2024
| mortgage
|
Free Download
(105 pages)
|
MR01 |
Registration of charge SC6025830004, created on 20th December 2024
filed on: 31st, December 2024
| mortgage
|
Free Download
(23 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 10th, October 2024
| other
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 9th, October 2024
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 12th July 2024
filed on: 15th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 14th February 2022: 802.00 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2021
| resolution
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, November 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/11/21
filed on: 19th, November 2021
| insolvency
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland on 2nd December 2020 to West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2019
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6025830002, created on 25th October 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(23 pages)
|
CH03 |
On 1st November 2019 secretary's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC6025830001, created on 25th October 2019
filed on: 30th, October 2019
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th September 2019
filed on: 4th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
On 16th August 2019, company appointed a new person to the position of a secretary
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 28th June 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 28th June 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 28th June 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th June 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland on 4th July 2019 to Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th June 2019: 702.00 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2019: 802.00 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2019: 502.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th February 2019: 202.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2018
| incorporation
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from 1 West Regent Street Glasgow G2 1RW United Kingdom on 16th July 2018 to 10th Floor 1 West Regent Street Glasgow G2 1RW
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2019 to 31st December 2019
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|