Confirmation statement. Statement with no updates. |
2024-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-06 |
View Report |
Mortgage. Charge creation date: 2018-12-03. Charge number: SC3923740001. |
2018-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-15 |
View Report |
Address. Change date: 2018-01-25. New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ. Old address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF. |
2018-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-10 |
View Report |
Officers. Officer name: Mr Scott Mclachlan. Change date: 2017-02-10. |
2017-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Address. Old address: C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT. New address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF. Change date: 2015-01-06. |
2015-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-24 |
View Report |
Address. Change date: 2012-03-14. Old address: 37 Orchard Brae Hamilton Lanarkshire ML3 6JD Scotland. |
2012-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-08 |
View Report |
Officers. Officer name: Scott Mclachlan. |
2011-03-08 |
View Report |
Officers. Officer name: Peter Trainer. |
2011-02-11 |
View Report |
Officers. Officer name: Susan Mcintosh. |
2011-02-11 |
View Report |
Officers. Officer name: Peter Trainer. |
2011-02-11 |
View Report |
Incorporation. Incorporation company. |
2011-01-27 |
View Report |