Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-14 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-06 |
View Report |
Address. Old address: 121 Moffat Street Glasgow G5 0nd. New address: Unit 3, Morris Park Rosyth Road Glasgow G5 0YD. Change date: 2022-06-30. |
2022-06-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-02-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-24 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-12-09 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-14 |
View Report |
Persons with significant control. Psc name: Stephen Alexander Usher. Notification date: 2018-12-12. |
2019-01-10 |
View Report |
Capital. Capital return purchase own shares. |
2019-01-09 |
View Report |
Resolution. Description: Resolutions. |
2018-12-17 |
View Report |
Persons with significant control. Psc name: Brendan Douglas Mcnulty. Cessation date: 2018-12-12. |
2018-12-17 |
View Report |
Mortgage. Charge creation date: 2018-12-06. Charge number: SC4071650002. |
2018-12-10 |
View Report |
Officers. Officer name: Brendan Douglas Mcnulty. Termination date: 2018-11-14. |
2018-11-14 |
View Report |
Officers. Officer name: Mr Stephen Alexander Usher. Appointment date: 2018-11-14. |
2018-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-20 |
View Report |
Officers. Appointment date: 2016-11-23. Officer name: Mr Brendan Douglas Mcnulty. |
2017-03-20 |
View Report |
Officers. Termination date: 2016-08-31. Officer name: Brendan Douglas Mcnulty. |
2017-03-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-15 |
View Report |
Officers. Officer name: Stephen Alexander Usher. Termination date: 2016-08-31. |
2017-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-23 |
View Report |
Officers. Officer name: Mr Brendan Douglas Mcnulty. Appointment date: 2016-08-31. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Officers. Officer name: Mr Stephen Alexander Usher. Appointment date: 2016-08-31. |
2016-11-03 |
View Report |
Officers. Termination date: 2016-08-31. Officer name: Richard Gordon Beattie. |
2016-10-13 |
View Report |
Mortgage. Charge number: 1. |
2016-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-20 |
View Report |
Gazette. Gazette notice compulsory. |
2015-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-03-27 |
View Report |
Address. Change date: 2012-11-29. Old address: 121 Moffat Street Glasgow G5 0ND Scotland. |
2012-11-29 |
View Report |