Address. New address: Clyde Offices 2/3 48 West George Street Glasgow G2 1BP. Old address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland. Change date: 2023-11-22. |
2023-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-17 |
View Report |
Address. Old address: Unit 3 , Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland. New address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE. Change date: 2022-11-30. |
2022-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Address. Change date: 2022-07-15. Old address: 121 Moffat Street Glasgow G5 0nd. New address: Unit 3 , Morris Park 37 Rosyth Road Glasgow G5 0YD. |
2022-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-25 |
View Report |
Persons with significant control. Change date: 2019-01-31. Psc name: Mr Michael Markey. |
2021-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Address. Change date: 2012-05-12. Old address: 63 Carlton Place Glasgow G5 9TW. |
2012-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-24 |
View Report |
Officers. Change date: 2009-10-02. Officer name: Mr Michael Markey. |
2010-02-24 |
View Report |
Address. Description: Registered office changed on 26/06/2009 from 57 crosslees drive glasgow G46 7DY united kingdom. |
2009-06-26 |
View Report |
Incorporation. Incorporation company. |
2009-01-09 |
View Report |