Total Documents | 139 |
---|
Total Pages | 757 |
---|
26 October 2023 | Confirmation statement made on 28 September 2023 with no updates |
---|---|
26 October 2023 | Secretary's details changed for Michelle Wadsworth on 25 October 2023 |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 |
17 October 2022 | Confirmation statement made on 28 September 2022 with no updates |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 |
15 December 2021 | Compulsory strike-off action has been discontinued |
14 December 2021 | Confirmation statement made on 28 September 2021 with no updates |
14 December 2021 | First Gazette notice for compulsory strike-off |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 |
4 January 2021 | Satisfaction of charge 4 in full |
4 January 2021 | Satisfaction of charge 3 in full |
15 December 2020 | Registered office address changed from C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ Scotland to 255 Lochburn Road Maryhill Glasgow Strathclyde G20 0QQ on 15 December 2020 |
20 November 2020 | Confirmation statement made on 28 September 2020 with no updates |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 |
5 November 2019 | Confirmation statement made on 28 September 2019 with no updates |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 |
27 October 2018 | Confirmation statement made on 28 September 2018 with no updates |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates |
6 April 2016 | Registered office address changed from 5 Renfield Street Glasgow G2 5EZ Scotland to C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ on 6 April 2016 |
6 April 2016 | Registered office address changed from 5 Renfield Street Glasgow G2 5EZ Scotland to C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ on 6 April 2016 |
6 April 2016 | Registered office address changed from Hill Brown 3 Newton Place Glasgow G3 7PU to 5 Renfield Street Glasgow G2 5EZ on 6 April 2016 |
6 April 2016 | Registered office address changed from Hill Brown 3 Newton Place Glasgow G3 7PU to 5 Renfield Street Glasgow G2 5EZ on 6 April 2016 |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
4 March 2013 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 March 2013 |
4 March 2013 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 March 2013 |
4 March 2013 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 March 2013 |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
30 September 2010 | Director's details changed for James Sproull on 30 September 2010 |
30 September 2010 | Director's details changed for James Sproull on 30 September 2010 |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
30 September 2009 | Return made up to 30/09/09; full list of members |
30 September 2009 | Return made up to 30/09/09; full list of members |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
21 October 2008 | Return made up to 30/09/08; no change of members |
21 October 2008 | Return made up to 30/09/08; no change of members |
4 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
4 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
25 February 2008 | Return made up to 30/09/07; no change of members |
25 February 2008 | Return made up to 30/09/07; no change of members |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
18 October 2006 | Return made up to 30/09/06; full list of members |
18 October 2006 | Return made up to 30/09/06; full list of members |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 |
4 October 2005 | Return made up to 30/09/05; full list of members |
4 October 2005 | Return made up to 30/09/05; full list of members |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 |
21 April 2005 | Accounting reference date shortened from 30/09/04 to 30/06/04 |
21 April 2005 | Accounting reference date shortened from 30/09/04 to 30/06/04 |
4 March 2005 | Return made up to 30/09/04; full list of members |
4 March 2005 | Return made up to 30/09/04; full list of members |
26 July 2004 | Accounts for a small company made up to 30 September 2003 |
26 July 2004 | Accounts for a small company made up to 30 September 2003 |
7 October 2003 | Return made up to 30/09/03; full list of members |
7 October 2003 | Return made up to 30/09/03; full list of members |
29 May 2003 | Accounts for a small company made up to 30 September 2002 |
29 May 2003 | Accounts for a small company made up to 30 September 2002 |
10 October 2002 | Return made up to 30/09/02; full list of members |
10 October 2002 | Return made up to 30/09/02; full list of members |
30 July 2002 | Accounts for a small company made up to 30 September 2001 |
30 July 2002 | Accounts for a small company made up to 30 September 2001 |
28 September 2001 | Return made up to 30/09/01; full list of members |
28 September 2001 | Return made up to 30/09/01; full list of members |
19 June 2001 | Accounts for a small company made up to 30 September 2000 |
19 June 2001 | Accounts for a small company made up to 30 September 2000 |
30 October 2000 | Return made up to 30/09/00; full list of members |
30 October 2000 | Return made up to 30/09/00; full list of members |
28 July 2000 | Accounts for a small company made up to 30 September 1999 |
28 July 2000 | Accounts for a small company made up to 30 September 1999 |
17 July 2000 | Partic of mort/charge * |
17 July 2000 | Partic of mort/charge * |
15 October 1999 | Return made up to 30/09/99; full list of members
|
15 October 1999 | Return made up to 30/09/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 30 September 1998 |
22 April 1999 | Accounts for a small company made up to 30 September 1998 |
5 October 1998 | Return made up to 30/09/98; full list of members |
5 October 1998 | Return made up to 30/09/98; full list of members |
29 September 1998 | Accounts for a small company made up to 30 September 1997 |
29 September 1998 | Accounts for a small company made up to 30 September 1997 |
3 March 1998 | Partic of mort/charge * |
3 March 1998 | Partic of mort/charge * |
13 January 1998 | Registered office changed on 13/01/98 from: breckenridge house 274 sauchiehall street glasgow G2 3EH |
13 January 1998 | Registered office changed on 13/01/98 from: breckenridge house 274 sauchiehall street glasgow G2 3EH |
12 November 1997 | Return made up to 30/09/97; no change of members |
12 November 1997 | Return made up to 30/09/97; no change of members |
1 May 1997 | Accounts for a small company made up to 30 September 1996 |
1 May 1997 | Accounts for a small company made up to 30 September 1995 |
1 May 1997 | Accounts for a small company made up to 30 September 1996 |
1 May 1997 | Accounts for a small company made up to 30 September 1995 |
4 February 1997 | Return made up to 30/09/96; no change of members
|
4 February 1997 | Return made up to 30/09/96; no change of members
|
5 January 1996 | Partic of mort/charge * |
5 January 1996 | Partic of mort/charge * |
22 November 1995 | Return made up to 30/09/95; full list of members |
22 November 1995 | Return made up to 30/09/95; full list of members |
14 November 1995 | Director resigned;new director appointed |
14 November 1995 | Registered office changed on 14/11/95 from: 3 hill street edinburgh EH2 3JP |
14 November 1995 | Registered office changed on 14/11/95 from: 3 hill street edinburgh EH2 3JP |
14 November 1995 | Director resigned;new director appointed |
14 November 1995 | Secretary resigned;new secretary appointed |
14 November 1995 | Secretary resigned;new secretary appointed |
24 August 1995 | Partic of mort/charge * |
24 August 1995 | Partic of mort/charge * |
1 November 1994 | Company name changed kelvindale business and industri al park LIMITED\certificate issued on 02/11/94 |
1 November 1994 | Company name changed kelvindale business and industri al park LIMITED\certificate issued on 02/11/94 |
30 September 1994 | Incorporation |
30 September 1994 | Incorporation |