Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
19 Mar 2025 |
CS01 |
Confirmation statement made on 9 March 2025 with no updates
|
|
|
11 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
13 Mar 2024 |
CS01 |
Confirmation statement made on 9 March 2024 with no updates
|
|
|
25 Aug 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
16 Mar 2023 |
CS01 |
Confirmation statement made on 9 March 2023 with no updates
|
|
|
16 Sep 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
24 Mar 2022 |
AD01 |
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022
|
|
|
09 Mar 2022 |
CS01 |
Confirmation statement made on 9 March 2022 with no updates
|
|
|
23 Feb 2022 |
CH03 |
Secretary's details changed for Mrs Maxine Jo O'brien on 13 February 2022
|
|
|
20 Sep 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
23 Jun 2021 |
AD01 |
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021
|
|
|
31 Mar 2021 |
CS01 |
Confirmation statement made on 9 March 2021 with no updates
|
|
|
16 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
12 Nov 2020 |
PSC02 |
Notification of Jgb Steelcraft Holdings Limited as a person with significant control on 15 October 2020
|
|
|
12 Nov 2020 |
PSC07 |
Cessation of Andrew O'brien as a person with significant control on 15 October 2020
|
|
|
12 Nov 2020 |
PSC07 |
Cessation of Lea Helen O'brien as a person with significant control on 15 October 2020
|
|
|
04 Nov 2020 |
MA |
Memorandum and Articles of Association
|
|
|
04 Nov 2020 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Sep 2020 |
AD01 |
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to 111a Neilston Road Paisley PA2 6ER on 30 September 2020
|
|
|
30 Sep 2020 |
AD01 |
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on 30 September 2020
|
|
|
03 Sep 2020 |
CH01 |
Director's details changed for Mr Andrew O'brien on 3 September 2020
|
|
|
03 Sep 2020 |
CH03 |
Secretary's details changed for Ms Maxine Jo O'brien on 3 September 2020
|
|
|
02 Sep 2020 |
CH01 |
Director's details changed for Mr Andrew O'brien on 1 September 2020
|
|
|
02 Sep 2020 |
AP03 |
Appointment of Ms Maxine Jo O'brien as a secretary on 1 September 2020
|
|
|
02 Sep 2020 |
TM02 |
Termination of appointment of Lea Helen O'brien as a secretary on 1 September 2020
|
|