Total Documents | 112 |
---|
Total Pages | 619 |
---|
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates |
---|---|
14 December 2020 | Micro company accounts made up to 31 March 2020 |
11 January 2020 | Confirmation statement made on 9 January 2020 with no updates |
18 December 2019 | Micro company accounts made up to 31 March 2019 |
3 February 2019 | Confirmation statement made on 9 January 2019 with no updates |
14 December 2018 | Micro company accounts made up to 31 March 2018 |
20 January 2018 | Confirmation statement made on 9 January 2018 with no updates |
6 December 2017 | Micro company accounts made up to 31 March 2017 |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates |
27 May 2016 | Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016 |
27 May 2016 | Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016 |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2015 | Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 |
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 |
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
11 August 2015 | Secretary's details changed for Hugh Alexander Sanders on 24 July 2015 |
11 August 2015 | Director's details changed for Sally Jean Sanders on 24 July 2015 |
11 August 2015 | Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 |
11 August 2015 | Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 |
11 August 2015 | Secretary's details changed for Hugh Alexander Sanders on 24 July 2015 |
11 August 2015 | Director's details changed for Sally Jean Sanders on 24 July 2015 |
11 August 2015 | Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 |
11 August 2015 | Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 |
11 August 2015 | Director's details changed for Hugh Alexander Sanders on 24 July 2015 |
11 August 2015 | Director's details changed for Hugh Alexander Sanders on 24 July 2015 |
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 September 2014 | Total exemption full accounts made up to 31 March 2014 |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 July 2013 | Total exemption full accounts made up to 31 March 2013 |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 |
10 February 2010 | Register(s) moved to registered inspection location |
10 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
10 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
10 February 2010 | Register(s) moved to registered inspection location |
9 February 2010 | Director's details changed for Sally Jean Sanders on 24 December 2009 |
9 February 2010 | Director's details changed for Hugh Alexander Sanders on 24 December 2009 |
9 February 2010 | Register inspection address has been changed |
9 February 2010 | Director's details changed for Hugh Alexander Sanders on 24 December 2009 |
9 February 2010 | Register inspection address has been changed |
9 February 2010 | Director's details changed for Sally Jean Sanders on 24 December 2009 |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 |
5 January 2009 | Return made up to 24/12/08; full list of members |
5 January 2009 | Return made up to 24/12/08; full list of members |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 |
24 March 2008 | Return made up to 24/12/07; full list of members |
24 March 2008 | Return made up to 24/12/07; full list of members |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 |
5 January 2007 | Return made up to 24/12/06; full list of members |
5 January 2007 | Return made up to 24/12/06; full list of members |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 |
10 January 2006 | Return made up to 24/12/05; full list of members |
10 January 2006 | Return made up to 24/12/05; full list of members |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 |
4 January 2005 | Return made up to 24/12/04; full list of members |
4 January 2005 | Return made up to 24/12/04; full list of members |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 |
4 March 2004 | Ad 02/03/04--------- £ si 2@1=2 £ ic 100/102 |
4 March 2004 | Ad 02/03/04--------- £ si 88@1=88 £ ic 102/190 |
4 March 2004 | Resolutions
|
4 March 2004 | Ad 02/03/04--------- £ si 10@1=10 £ ic 190/200 |
4 March 2004 | Ad 02/03/04--------- £ si 10@1=10 £ ic 190/200 |
4 March 2004 | Ad 02/03/04--------- £ si 2@1=2 £ ic 100/102 |
4 March 2004 | Resolutions
|
4 March 2004 | Ad 02/03/04--------- £ si 88@1=88 £ ic 102/190 |
8 January 2004 | Return made up to 24/12/03; full list of members
|
8 January 2004 | Return made up to 24/12/03; full list of members
|
3 September 2003 | Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL |
3 September 2003 | Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL |
5 April 2003 | Ad 24/12/02-24/12/02 £ si 99@1=99 £ ic 1/100 |
5 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 |
5 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 |
5 April 2003 | Ad 24/12/02-24/12/02 £ si 99@1=99 £ ic 1/100 |
29 January 2003 | Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL |
29 January 2003 | Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL |
29 January 2003 | Director resigned |
29 January 2003 | Secretary resigned |
29 January 2003 | Director resigned |
29 January 2003 | New secretary appointed;new director appointed |
29 January 2003 | New director appointed |
29 January 2003 | New director appointed |
29 January 2003 | New secretary appointed;new director appointed |
29 January 2003 | Secretary resigned |
24 December 2002 | Incorporation |
24 December 2002 | Incorporation |