Accounts. Accounts type total exemption full. |
2024-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-20 |
View Report |
Address. Change date: 2023-02-01. New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Old address: Kpp Unit 3/4, Morris Park 37 Rosyth Road Glasgow G5 0YD United Kingdom. |
2023-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-06 |
View Report |
Officers. Appointment date: 2022-10-06. Officer name: Mr Alex Melville. |
2022-10-06 |
View Report |
Officers. Termination date: 2022-10-06. Officer name: Lynsey Melville. |
2022-10-06 |
View Report |
Persons with significant control. Psc name: Alex Melville. Notification date: 2022-10-06. |
2022-10-06 |
View Report |
Persons with significant control. Cessation date: 2022-10-06. Psc name: Lynsey Melville. |
2022-10-06 |
View Report |
Address. Change date: 2022-10-06. New address: Kpp Unit 3/4, Morris Park 37 Rosyth Road Glasgow G5 0YD. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. |
2022-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-07 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Accounts. Accounts type dormant. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-13 |
View Report |
Address. Old address: 121 Moffat Street Glasgow G5 0nd. Change date: 2016-02-16. New address: 121 Moffat Street Glasgow G5 0nd. |
2016-02-16 |
View Report |
Officers. Termination date: 2015-12-14. Officer name: Brendan Douglas Mcnulty. |
2015-12-17 |
View Report |
Officers. Officer name: Stephen Alexander Usher. Termination date: 2015-12-14. |
2015-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Officers. Appointment date: 2015-01-27. Officer name: Ms Lynsey Melville. |
2015-01-28 |
View Report |
Officers. Officer name: Mr Brendan Mcnulty. Appointment date: 2014-09-09. |
2014-09-10 |
View Report |
Address. New address: 121 Moffat Street Glasgow G5 0ND. Old address: 161 Glasgow Road East Kilbride Glasgow Lanarkshire G74 4PA. Change date: 2014-09-10. |
2014-09-10 |
View Report |
Change of name. Description: Company name changed sum bet LTD\certificate issued on 13/05/14. |
2014-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Incorporation. Incorporation company. |
2012-04-12 |
View Report |