AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland on 30th November 2022 to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Richard G Beattie & Co 121 Moffat Street Glasgow G5 0nd on 18th August 2022 to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge SC4548460012 in full
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC4548460008 in full
filed on: 9th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4548460001 in full
filed on: 8th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4548460016, created on 16th November 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4548460015, created on 1st November 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4548460010, created on 1st November 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4548460012, created on 1st November 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4548460011, created on 1st November 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC4548460013, created on 1st November 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4548460014, created on 1st November 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4548460009, created on 1st November 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 4548460008
filed on: 5th, April 2014
| mortgage
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 447076.00 GBP
filed on: 4th, April 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 4548460004
filed on: 31st, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 4548460005
filed on: 31st, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 4548460006
filed on: 31st, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 4548460002
filed on: 31st, March 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4548460003
filed on: 31st, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 4548460007
filed on: 31st, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 4548460001
filed on: 28th, March 2014
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2013
| incorporation
|
|