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)
|
|
17 Nov 2025 |
AP01 |
Appointment of Mr Robert Andrew Hutton as a director on 17 November 2025
|
|
|
05 Nov 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
29 Aug 2025 |
MR01 |
Registration of charge SC2949000001, created on 26 August 2025
|
|
|
07 Aug 2025 |
CS01 |
Confirmation statement made on 3 August 2025 with updates
|
|
|
06 Aug 2025 |
PSC04 |
Change of details for Mr Martin Robertson as a person with significant control on 1 March 2025
|
|
|
07 Jan 2025 |
TM01 |
Termination of appointment of Robert Andrew Hutton as a director on 7 January 2025
|
|
|
20 Nov 2024 |
AP01 |
Appointment of Mr Robert Andrew Hutton as a director on 11 November 2024
|
|
|
20 Nov 2024 |
AD01 |
Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW on 20 November 2024
|
|
|
18 Nov 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
19 Aug 2024 |
CS01 |
Confirmation statement made on 3 August 2024 with updates
|
|
|
18 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
04 Sep 2023 |
CS01 |
Confirmation statement made on 3 August 2023 with updates
|
|
|
13 Mar 2023 |
CH01 |
Director's details changed for Mrs Julie Robertson on 6 March 2023
|
|
|
17 Feb 2023 |
AD01 |
Registered office address changed from 20 Anderson Street Benson Wood & Co 20 Anderson Street Airdrie ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023
|
|
|
22 Aug 2022 |
CS01 |
Confirmation statement made on 3 August 2022 with updates
|
|
|
30 Jun 2022 |
AP01 |
Appointment of Mrs Julie Robertson as a director on 3 June 2022
|
|
|
30 Jun 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
04 May 2022 |
AD01 |
Registered office address changed from 9 George Square Glasgow G2 1QQ Scotland to 20 Anderson Street Benson Wood & Co 20 Anderson Street Airdrie ML6 0AA on 4 May 2022
|
|
|
24 Dec 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
02 Dec 2021 |
AD01 |
Registered office address changed from 125 Kylepark Drive Uddingston G71 7DD United Kingdom to 9 George Square Glasgow G2 1QQ on 2 December 2021
|
|
|
03 Aug 2021 |
CS01 |
Confirmation statement made on 3 August 2021 with updates
|
|
|
31 Mar 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
19 Jan 2021 |
CS01 |
Confirmation statement made on 28 December 2020 with updates
|
|
|
10 Sep 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-09-09
|
|
|
07 Aug 2020 |
TM01 |
Termination of appointment of Julie Robertson as a director on 31 July 2020
|
|