Total Documents | 192 |
---|
Total Pages | 806 |
---|
1 August 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates |
14 September 2022 | Micro company accounts made up to 31 December 2021 |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates |
27 September 2021 | Micro company accounts made up to 31 December 2020 |
2 July 2021 | Appointment of Mr Michael John Weatherhead as a director on 1 July 2021 |
2 July 2021 | Notification of Michael John Weatherhead as a person with significant control on 1 July 2021 |
2 July 2021 | Termination of appointment of Duich Mckay as a director on 30 June 2021 |
2 July 2021 | Cessation of Duich Mckay as a person with significant control on 30 June 2021 |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates |
18 August 2020 | Micro company accounts made up to 31 December 2019 |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates |
4 September 2019 | Micro company accounts made up to 31 December 2018 |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates |
7 January 2019 | Registered office address changed from Fred Paton Centre 19 Carrington Street Glasgow G4 9AJ to 66 Ashley Street Glasgow G3 6HW on 7 January 2019 |
28 September 2018 | Micro company accounts made up to 31 December 2017 |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates |
18 September 2017 | Micro company accounts made up to 31 December 2016 |
18 September 2017 | Micro company accounts made up to 31 December 2016 |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Mark Robert Hesling as a director on 16 November 2015 |
5 January 2016 | Termination of appointment of Mark Robert Hesling as a director on 16 November 2015 |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Registered office address changed from Basement Office 35 Carnarvon Street Glasgow G3 6HP to Fred Paton Centre 19 Carrington Street Glasgow G4 9AJ on 15 September 2015 |
15 September 2015 | Registered office address changed from Basement Office 35 Carnarvon Street Glasgow G3 6HP to Fred Paton Centre 19 Carrington Street Glasgow G4 9AJ on 15 September 2015 |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Appointment of Mr Mark Robert Hesling as a director |
6 January 2014 | Appointment of Mr Duich Mckay as a director |
6 January 2014 | Appointment of Mr Mark Robert Hesling as a director |
6 January 2014 | Appointment of Mr Duich Mckay as a director |
9 October 2013 | Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7LP on 9 October 2013 |
9 October 2013 | Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7LP on 9 October 2013 |
9 October 2013 | Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7LP on 9 October 2013 |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 July 2012 | Termination of appointment of Andrew Mcgowan as a director |
16 July 2012 | Termination of appointment of Margaret Smith as a director |
16 July 2012 | Termination of appointment of Andrew Mcgowan as a director |
16 July 2012 | Termination of appointment of Margaret Smith as a director |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
21 July 2010 | Termination of appointment of Roy Henderson as a director |
21 July 2010 | Termination of appointment of Roy Henderson as a director |
6 July 2010 | Registered office address changed from 3/1 52 Carrington Street Glasgow Lanarkshire G4 9AL Scotland on 6 July 2010 |
6 July 2010 | Registered office address changed from 3/1 52 Carrington Street Glasgow Lanarkshire G4 9AL Scotland on 6 July 2010 |
6 July 2010 | Registered office address changed from 3/1 52 Carrington Street Glasgow Lanarkshire G4 9AL Scotland on 6 July 2010 |
28 June 2010 | Termination of appointment of Ruth Allen as a director |
28 June 2010 | Termination of appointment of Ruth Allen as a director |
8 March 2010 | Total exemption full accounts made up to 31 December 2009 |
8 March 2010 | Total exemption full accounts made up to 31 December 2009 |
5 February 2010 | Termination of appointment of Ruth Allen as a secretary |
5 February 2010 | Termination of appointment of Ruth Allen as a secretary |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
14 January 2010 | Director's details changed for Mary Clare Crawford on 14 January 2010 |
14 January 2010 | Director's details changed for Mary Clare Crawford on 14 January 2010 |
8 September 2009 | Registered office changed on 08/09/2009 from rokpa house, 7 ashley street woodlands glasgow lanarkshire G3 6DR |
8 September 2009 | Registered office changed on 08/09/2009 from rokpa house, 7 ashley street woodlands glasgow lanarkshire G3 6DR |
30 April 2009 | Total exemption full accounts made up to 31 December 2008 |
30 April 2009 | Total exemption full accounts made up to 31 December 2008 |
2 April 2009 | Director appointed roy james murray henderson logged form |
2 April 2009 | Director appointed roy james murray henderson logged form |
30 March 2009 | Director appointed rev roy james henderson |
30 March 2009 | Director appointed rev roy james henderson |
9 March 2009 | Appointment terminated director chris parkes |
9 March 2009 | Appointment terminated director chris parkes |
9 March 2009 | Return made up to 31/12/08; full list of members |
9 March 2009 | Return made up to 31/12/08; full list of members |
29 February 2008 | Total exemption full accounts made up to 31 December 2007 |
29 February 2008 | Total exemption full accounts made up to 31 December 2007 |
21 January 2008 | Registered office changed on 21/01/08 from: st stephen's house 279 bath street glasgow G2 4JL |
21 January 2008 | Return made up to 31/12/07; full list of members |
21 January 2008 | Return made up to 31/12/07; full list of members |
21 January 2008 | Registered office changed on 21/01/08 from: st stephen's house 279 bath street glasgow G2 4JL |
21 January 2008 | Secretary resigned |
21 January 2008 | New secretary appointed |
21 January 2008 | Director resigned |
21 January 2008 | Director resigned |
21 January 2008 | New secretary appointed |
21 January 2008 | Director resigned |
21 January 2008 | Director resigned |
21 January 2008 | Secretary resigned |
30 November 2007 | New director appointed |
30 November 2007 | New director appointed |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 |
9 October 2007 | New director appointed |
9 October 2007 | New director appointed |
16 March 2007 | Return made up to 31/12/06; full list of members |
16 March 2007 | Return made up to 31/12/06; full list of members |
2 February 2007 | Director resigned |
2 February 2007 | Director resigned |
2 February 2007 | Director resigned |
2 February 2007 | Director resigned |
2 February 2007 | Director resigned |
2 February 2007 | Director resigned |
2 February 2007 | Director resigned |
2 February 2007 | Director resigned |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 |
30 March 2006 | Director's particulars changed |
30 March 2006 | Director's particulars changed |
30 March 2006 | Director's particulars changed |
30 March 2006 | Director's particulars changed |
30 March 2006 | Return made up to 31/12/05; full list of members |
30 March 2006 | Return made up to 31/12/05; full list of members |
30 March 2006 | Director's particulars changed |
30 March 2006 | Director's particulars changed |
6 February 2006 | Director resigned |
6 February 2006 | Director resigned |
30 January 2006 | Secretary resigned |
30 January 2006 | Secretary resigned |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 |
22 February 2005 | New director appointed |
22 February 2005 | New director appointed |
22 February 2005 | New director appointed |
22 February 2005 | New director appointed |
22 February 2005 | New director appointed |
22 February 2005 | New director appointed |
30 January 2005 | New secretary appointed;new director appointed |
30 January 2005 | Return made up to 31/12/04; full list of members |
30 January 2005 | New secretary appointed;new director appointed |
30 January 2005 | Return made up to 31/12/04; full list of members |
30 January 2005 | New director appointed |
30 January 2005 | New director appointed |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 |
29 January 2004 | Return made up to 31/12/03; full list of members |
29 January 2004 | Return made up to 31/12/03; full list of members |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 |
4 February 2003 | Return made up to 31/12/02; full list of members |
4 February 2003 | Return made up to 31/12/02; full list of members |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 |
11 July 2002 | Dec mort/charge * |
11 July 2002 | Dec mort/charge * |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 December 2000 |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7XR |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7XR |
2 February 2001 | Return made up to 31/12/00; full list of members |
2 February 2001 | Return made up to 31/12/00; full list of members |
31 October 2000 | Full accounts made up to 31 December 1999 |
31 October 2000 | Full accounts made up to 31 December 1999 |
6 March 2000 | Full accounts made up to 31 December 1998 |
6 March 2000 | Full accounts made up to 31 December 1998 |
16 February 2000 | Return made up to 31/12/99; full list of members |
16 February 2000 | Return made up to 31/12/99; full list of members |
31 March 1999 | Full accounts made up to 31 December 1997 |
31 March 1999 | Full accounts made up to 31 December 1997 |
24 February 1999 | Return made up to 31/12/98; full list of members |
24 February 1999 | Return made up to 31/12/98; full list of members |
6 August 1998 | Director resigned |
6 August 1998 | Director resigned |
19 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 |
19 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 |
15 January 1998 | Return made up to 31/12/97; no change of members |
15 January 1998 | Return made up to 31/12/97; no change of members |
30 October 1997 | Full accounts made up to 30 September 1996 |
30 October 1997 | Full accounts made up to 30 September 1996 |
20 February 1997 | Director resigned |
20 February 1997 | Return made up to 31/12/96; no change of members
|
20 February 1997 | Director resigned |
20 February 1997 | Return made up to 31/12/96; no change of members
|
30 September 1996 | Full accounts made up to 30 September 1995 |
30 September 1996 | Full accounts made up to 30 September 1995 |
11 January 1996 | Return made up to 31/12/95; full list of members |
11 January 1996 | Return made up to 31/12/95; full list of members |