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)
|
|
18 Jul 2025 |
AA |
Unaudited abridged accounts made up to 28 February 2025
|
|
|
28 Feb 2025 |
CS01 |
Confirmation statement made on 23 January 2025 with no updates
|
|
|
13 Sep 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
23 Mar 2024 |
CS01 |
Confirmation statement made on 23 January 2024 with no updates
|
|
|
26 Jul 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
30 Mar 2023 |
TM01 |
Termination of appointment of William Whyte as a director on 30 March 2023
|
|
|
30 Mar 2023 |
TM02 |
Termination of appointment of William Whyte as a secretary on 30 March 2023
|
|
|
17 Mar 2023 |
CS01 |
Confirmation statement made on 23 January 2023 with no updates
|
|
|
09 Jan 2023 |
AD01 |
Registered office address changed from Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 9 January 2023
|
|
|
19 Dec 2022 |
AA |
Unaudited abridged accounts made up to 28 February 2022
|
|
|
03 Mar 2022 |
CS01 |
Confirmation statement made on 23 January 2022 with no updates
|
|
|
22 Nov 2021 |
AA |
Unaudited abridged accounts made up to 28 February 2021
|
|
|
26 Mar 2021 |
CS01 |
Confirmation statement made on 23 January 2021 with no updates
|
|
|
24 Nov 2020 |
AA |
Total exemption full accounts made up to 29 February 2020
|
|
|
23 Jan 2020 |
CS01 |
Confirmation statement made on 23 January 2020 with no updates
|
|
|
21 Nov 2019 |
AA |
Unaudited abridged accounts made up to 28 February 2019
|
|
|
17 Jun 2019 |
AD01 |
Registered office address changed from 25 Margaret Street Greenock PA16 8BU United Kingdom to Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 17 June 2019
|
|
|
11 Feb 2019 |
CS01 |
Confirmation statement made on 23 January 2019 with updates
|
|
|
11 Feb 2019 |
PSC04 |
Change of details for Ms Michelle Stevenson as a person with significant control on 11 February 2019
|
|
|
11 Feb 2019 |
CH01 |
Director's details changed for Ms Michelle Stevenson on 11 February 2019
|
|
|
11 Feb 2019 |
PSC04 |
Change of details for Ms Adele Robertson as a person with significant control on 11 February 2019
|
|
|
11 Feb 2019 |
CH01 |
Director's details changed for Ms Adele Robertson on 11 February 2019
|
|
|
28 Nov 2018 |
AA |
Total exemption full accounts made up to 28 February 2018
|
|
|
24 Jan 2018 |
CH03 |
Secretary's details changed for Mr William Whyte on 17 February 2017
|
|
|
24 Jan 2018 |
CS01 |
Confirmation statement made on 23 January 2018 with updates
|
|