ROBBIE'S DREAM - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-20 View Report
Accounts. Accounts type micro entity. 2024-01-19 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Accounts. Accounts type micro entity. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Officers. Change date: 2021-11-12. Officer name: Mrs Joan Newlands. 2022-03-25 View Report
Officers. Change date: 2021-11-12. Officer name: Mr Christopher Peter Newlands. 2022-03-25 View Report
Accounts. Accounts type micro entity. 2022-01-06 View Report
Gazette. Gazette filings brought up to date. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Gazette. Gazette notice compulsory. 2021-05-18 View Report
Accounts. Accounts type micro entity. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Address. Old address: 8th Floor, 80 st. Vincent Street Glasgow G2 5UB Scotland. New address: 46 Garnie Avenue Erskine PA8 7BE. 2020-05-19 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Address. New address: 8th Floor, 80 st. Vincent Street Glasgow G2 5UB. Old address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland. 2018-12-12 View Report
Address. New address: 8th Floor, 80 st. Vincent Street Glasgow G2 5UB. 2018-12-12 View Report
Address. Change date: 2018-12-12. New address: 8th Floor, 80 st. Vincent Street Glasgow G2 5UB. Old address: 126 West Regent Street Glasgow G2 2BH. 2018-12-12 View Report
Officers. Termination date: 2018-12-04. Officer name: Purple Venture Secretaries Limited. 2018-12-12 View Report
Accounts. Accounts type micro entity. 2018-11-30 View Report
Officers. Change date: 2018-02-16. Officer name: Mrs Joan Newlands. 2018-02-16 View Report
Officers. Officer name: Mr Christopher Peter Newlands. Change date: 2018-02-16. 2018-02-16 View Report
Persons with significant control. Change date: 2018-02-16. Psc name: Mrs Joan Newlands. 2018-02-16 View Report
Persons with significant control. Psc name: Mr Christopher Peter Newlands. Change date: 2018-02-16. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type micro entity. 2016-11-28 View Report
Annual return. With made up date no member list. 2016-03-02 View Report
Address. New address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF. 2016-03-02 View Report
Address. New address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date no member list. 2015-03-05 View Report
Incorporation. Incorporation company. 2014-02-03 View Report