Confirmation statement. Statement with no updates. |
2023-12-22 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Officers. Officer name: Alan Wilson Marshall. Termination date: 2015-06-30. |
2015-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-23 |
View Report |
Address. Old address: C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS. Change date: 2014-05-27. |
2014-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-07 |
View Report |
Address. Old address: Herbert House 26 Herbert Street Glasgow G20 6NB. Change date: 2011-01-07. |
2011-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-05 |
View Report |
Officers. Change date: 2009-10-02. Officer name: Thomas Stewart. |
2010-03-05 |
View Report |
Officers. Officer name: Mr Alan Wilson Marshall. Change date: 2009-10-02. |
2010-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-13 |
View Report |
Annual return. Legacy. |
2009-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-24 |
View Report |
Address. Description: Registered office changed on 02/07/2008 from 9 glasgow road paisley renfrewshire PA1 3QS. |
2008-07-02 |
View Report |
Annual return. Legacy. |
2008-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-09 |
View Report |
Annual return. Legacy. |
2007-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2006-06-09 |
View Report |
Annual return. Legacy. |
2006-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2005-04-21 |
View Report |
Annual return. Legacy. |
2005-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-10 |
View Report |
Officers. Description: New director appointed. |
2004-09-03 |
View Report |
Officers. Description: Director resigned. |
2004-09-03 |
View Report |
Annual return. Legacy. |
2004-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2003-08-26 |
View Report |