|
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)
|
|
07 Mar 2019 |
AD02 |
Register inspection address has been changed from Unit E9-10 100 Borron Street Glasgow Lanarkshire G4 9XG Scotland to 100 High Craighall Road Glasgow G4 9UD
|
|
|
25 Jan 2019 |
AA |
Accounts for a small company made up to 31 March 2018
|
|
|
20 Dec 2018 |
PSC01 |
Notification of Hamish Campbell as a person with significant control on 6 April 2016
|
|
|
20 Dec 2018 |
PSC01 |
Notification of Stewart Macgregor as a person with significant control on 6 April 2016
|
|
|
20 Dec 2018 |
PSC01 |
Notification of Jason Stanley Cask as a person with significant control on 6 April 2016
|
|
|
04 Dec 2018 |
AD01 |
Registered office address changed from , Unit E9-E10 100 Borron Street, Glasgow, City of Glasgow, G4 9XG to 100 High Craighall Road Glasgow G4 9UD on 4 December 2018
|
|
|
02 May 2018 |
CS01 |
Confirmation statement made on 24 February 2018 with no updates
|
|
|
02 May 2018 |
CS01 |
Confirmation statement made on 24 February 2017 with no updates
|
|
|
02 May 2018 |
AD02 |
Register inspection address has been changed from 20 Kennedy Street Glasgow G4 0EB Scotland to Unit E9-10 100 Borron Street Glasgow Lanarkshire G4 9XG
|
|
|
29 Apr 2018 |
AD04 |
Register(s) moved to registered office address Unit E9-E10 100 Borron Street Glasgow City of Glasgow G4 9XG
|
|
|
16 Apr 2018 |
AD01 |
Registered office address changed from , 20 Kennedy Street, Glasgow, G4 0EB to 100 High Craighall Road Glasgow G4 9UD on 16 April 2018
|
|
|
29 Dec 2017 |
AA |
Total exemption full accounts made up to 31 March 2017
|
|
|
11 Jul 2017 |
AA |
Total exemption full accounts made up to 31 March 2016
|
|
|
22 Apr 2017 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 Apr 2017 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
22 Mar 2017 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
14 Mar 2017 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2016 |
AR01 |
Annual return made up to 24 February 2016 no member list
|
|
|
10 Mar 2016 |
CH01 |
Director's details changed for Mr Jason Stanley Cask on 29 February 2016
|
|
|
11 Jan 2016 |
AA |
Total exemption full accounts made up to 31 March 2015
|
|
|
20 Aug 2015 |
AA |
Total exemption full accounts made up to 31 March 2014
|
|
|
18 Mar 2015 |
AR01 |
Annual return made up to 24 February 2015 no member list
|
|
|
16 Jan 2015 |
TM01 |
Termination of appointment of Iain James Taggart as a director on 31 December 2014
|
|
|
18 Sep 2014 |
AP01 |
Appointment of Mr Hamish Campbell as a director on 1 April 2014
|
|
|
18 Sep 2014 |
AP01 |
Appointment of Mr Stewart Macgregor as a director on 1 April 2014
|
|