Total Documents | 52 |
---|
Total Pages | 295 |
---|
7 December 2020 | Notification of John William Mcdonald as a person with significant control on 7 December 2020 |
---|---|
7 December 2020 | Withdrawal of a person with significant control statement on 7 December 2020 |
14 April 2020 | Micro company accounts made up to 31 January 2020 |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates |
15 March 2019 | Micro company accounts made up to 31 January 2019 |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates |
8 May 2018 | Micro company accounts made up to 31 January 2018 |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates |
11 October 2017 | Registered office address changed from 3 Summerfield Road Condorrat Cumbernauld G67 4PA to 1 Gainburn View Cumbernauld Glasgow North Lanarkshire G67 4QA on 11 October 2017 |
11 October 2017 | Registered office address changed from 3 Summerfield Road Condorrat Cumbernauld G67 4PA to 1 Gainburn View Cumbernauld Glasgow North Lanarkshire G67 4QA on 11 October 2017 |
2 May 2017 | Micro company accounts made up to 31 January 2017 |
2 May 2017 | Micro company accounts made up to 31 January 2017 |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates |
1 April 2016 | Total exemption small company accounts made up to 31 January 2016 |
1 April 2016 | Total exemption small company accounts made up to 31 January 2016 |
23 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 |
21 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
21 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
19 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
19 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 |
14 February 2011 | Total exemption small company accounts made up to 31 January 2011 |
14 February 2011 | Total exemption small company accounts made up to 31 January 2011 |
10 February 2011 | Annual return made up to 21 January 2011 |
10 February 2011 | Annual return made up to 21 January 2011 |
10 March 2010 | Total exemption small company accounts made up to 31 January 2010 |
10 March 2010 | Total exemption small company accounts made up to 31 January 2010 |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
11 February 2009 | Director appointed john william mcdonald |
11 February 2009 | Director appointed john william mcdonald |
23 January 2009 | Appointment terminated director stephen george mabbott |
23 January 2009 | Appointment terminated director stephen george mabbott |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Appointment terminated secretary brian reid LTD. |
23 January 2009 | Appointment terminated secretary brian reid LTD. |
21 January 2009 | Incorporation |
21 January 2009 | Incorporation |