Accounts. Accounts type full. |
2023-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-13 |
View Report |
Accounts. Accounts type full. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-30 |
View Report |
Officers. Change date: 2022-06-15. Officer name: Mr John Beck Shine. |
2022-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-07 |
View Report |
Accounts. Accounts type full. |
2021-09-17 |
View Report |
Accounts. Accounts type full. |
2021-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-08 |
View Report |
Accounts. Accounts type full. |
2019-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-04 |
View Report |
Accounts. Accounts type full. |
2018-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-08 |
View Report |
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2017-10-27. |
2017-11-10 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-27. |
2017-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-04 |
View Report |
Accounts. Accounts type full. |
2017-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-06 |
View Report |
Accounts. Accounts type full. |
2016-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Accounts. Accounts type full. |
2015-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-09 |
View Report |
Address. Old address: 11 Mollins Court, Westfield Industrial Estate Cumbernauld Glasgow Scotland G68 9HP Scotland. New address: 11 Mollins Court, Westfield Industrial Estate Cumbernauld Glasgow G68 9HP. Change date: 2014-08-28. |
2014-08-28 |
View Report |
Address. Old address: 117 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN. Change date: 2014-08-28. New address: 11 Mollins Court, Westfield Industrial Estate Cumbernauld Glasgow G68 9HP. |
2014-08-28 |
View Report |
Accounts. Accounts type full. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type full. |
2013-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-08 |
View Report |
Accounts. Accounts type full. |
2012-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-02 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Change date: 2011-03-21. |
2011-11-01 |
View Report |
Accounts. Accounts type full. |
2011-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-27 |
View Report |
Officers. Change date: 2010-09-29. Officer name: John Beck Shine. |
2010-10-27 |
View Report |
Officers. Officer name: John Beck Shine. Change date: 2010-09-29. |
2010-10-26 |
View Report |
Accounts. Accounts type full. |
2010-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-05 |
View Report |
Accounts. Accounts type full. |
2009-05-08 |
View Report |
Annual return. Legacy. |
2008-12-31 |
View Report |
Resolution. Description: Resolutions. |
2008-08-22 |
View Report |
Accounts. Accounts type full. |
2008-04-15 |
View Report |
Officers. Description: New secretary appointed. |
2007-11-07 |
View Report |
Officers. Description: Secretary resigned. |
2007-11-07 |
View Report |
Annual return. Legacy. |
2007-10-03 |
View Report |
Accounts. Accounts type full. |
2007-06-18 |
View Report |
Resolution. Description: Resolutions. |
2007-02-07 |
View Report |
Annual return. Legacy. |
2006-11-24 |
View Report |
Accounts. Accounts type full. |
2006-06-06 |
View Report |
Annual return. Legacy. |
2005-11-16 |
View Report |
Accounts. Accounts type full. |
2005-04-13 |
View Report |