Confirmation statement. Statement with no updates. |
2023-09-14 |
View Report |
Accounts. Accounts type full. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-11 |
View Report |
Accounts. Accounts type full. |
2022-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-20 |
View Report |
Officers. Officer name: Mr Christopher Liam Spratt. Change date: 2021-09-02. |
2021-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-02-06 |
View Report |
Gazette. Gazette notice compulsory. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-13 |
View Report |
Officers. Officer name: Mr Peter Andrew Moffett. Appointment date: 2020-02-28. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-23 |
View Report |
Address. Old address: No. 10 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD. Change date: 2019-01-15. New address: 440 Helen Street Glasgow G51 3HR. |
2019-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-08-30 |
View Report |
Capital. Capital allotment shares. |
2018-01-26 |
View Report |
Resolution. Description: Resolutions. |
2018-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-06-30 |
View Report |
Mortgage. Charge creation date: 2016-01-07. Charge number: SC3307960001. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-15 |
View Report |
Officers. Officer name: Christopher Liam Spratt. Change date: 2010-01-01. |
2010-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-13 |
View Report |
Annual return. Legacy. |
2008-12-03 |
View Report |
Officers. Description: Secretary resigned. |
2007-10-01 |
View Report |
Officers. Description: Director resigned. |
2007-10-01 |
View Report |
Officers. Description: New secretary appointed. |
2007-10-01 |
View Report |
Officers. Description: New director appointed. |
2007-10-01 |
View Report |
Incorporation. Incorporation company. |
2007-09-12 |
View Report |