CH01 |
On 2023-02-20 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from 2023-07-31 to 2023-03-31
filed on: 14th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-07-31
filed on: 20th, April 2023
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2022-04-25
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-26
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-25
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-25
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Room 80 East Kilbride Business Centre 14 Stroud Road East Kilbride South Lanarkshire G75 0YS Scotland to Room 80 East Kilbride Business Centre 14 Stroud Road East Kilbride South Lanarkshire G75 0YA on 2022-04-14
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-15
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-29
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-07-31
filed on: 27th, April 2021
| accounts
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 8 Shields Holdings Lochwinnoch PA12 4HL Scotland to Room 80 East Kilbride Business Centre 14 Stroud Road East Kilbride South Lanarkshire G75 0YS on 2020-10-27
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-07-31
filed on: 3rd, June 2020
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2019-07-26
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-09
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-15
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-15
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-20
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(27 pages)
|
AP03 |
On 2018-01-01 - new secretary appointed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-12-31
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-28
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-17
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cottage 4, Auchans Farm Auchans Road Johnstone PA6 7EE to 8 Shields Holdings Lochwinnoch PA12 4HL on 2017-07-18
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-07-31
filed on: 31st, March 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2015-10-16
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-07-31
filed on: 29th, January 2016
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2015-03-20
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-28, no shareholders list
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2014-07-31
filed on: 26th, March 2015
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2014-11-20
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-28, no shareholders list
filed on: 7th, August 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2013-12-18 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-07
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-07-31
filed on: 18th, February 2014
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2013-11-12
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-28, no shareholders list
filed on: 29th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2012-07-31
filed on: 11th, April 2013
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-28, no shareholders list
filed on: 9th, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2011-07-31
filed on: 8th, March 2012
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-28, no shareholders list
filed on: 4th, August 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2010-07-31
filed on: 26th, January 2011
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2010-07-28 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-28 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-28 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-28 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-07-28, no shareholders list
filed on: 27th, August 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2010-07-28 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 6th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-08-26
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/07/2009 from randals orchard carbarns road netherton wishaw ML2 0RJ
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-07-07 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-08-18 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(27 pages)
|