MR01 |
Registration of charge SC4135580004, created on December 12, 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(58 pages)
|
AP01 |
On October 9, 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4135580003, created on January 11, 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 1, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 7, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 2nd Floor 18 Bothwell Street Glasgow G2 6NU. Change occurred on May 27, 2021. Company's previous address: 2nd Floor 18 Bothwell Street Glasgow G2 6QY.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, July 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4135580002, created on January 26, 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2Nd Floor 18 Bothwell Street Glasgow G2 6QY. Change occurred on January 12, 2015. Company's previous address: 1St Floor, 25 Blythswood Square Glasgow G2 4BL.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 31, 2014: 75160.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 27, 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 23, 2013. Old Address: 231/233 St Vincent Street Glasgow G2 5QY United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed haines watts business recovery (scotland) LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 19, 2013
filed on: 19th, September 2013
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4135580001
filed on: 24th, April 2013
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(22 pages)
|