Total Documents | 51 |
---|
Total Pages | 175 |
---|
24 April 2020 | Confirmation statement made on 18 February 2020 with no updates |
---|---|
29 November 2019 | Micro company accounts made up to 31 August 2019 |
30 May 2019 | Micro company accounts made up to 31 August 2018 |
18 February 2019 | Cessation of John David Shaw as a person with significant control on 12 February 2019 |
18 February 2019 | Notification of Theresa Ann Shaw as a person with significant control on 12 February 2019 |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates |
17 August 2018 | Confirmation statement made on 7 August 2018 with updates |
16 August 2018 | Appointment of Mrs Theresa Ann Shaw as a director on 16 August 2018 |
15 August 2018 | Appointment of Mrs Theresa Ann Shaw as a secretary on 5 August 2018 |
2 August 2018 | Cessation of Mhairi Clare Shaw as a person with significant control on 26 July 2018 |
2 August 2018 | Termination of appointment of Mhairi Clare Shaw as a director on 26 July 2018 |
2 August 2018 | Termination of appointment of Mhairi Clare Shaw as a secretary on 26 July 2018 |
3 June 2018 | Micro company accounts made up to 31 August 2017 |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 |
29 October 2016 | Compulsory strike-off action has been discontinued |
29 October 2016 | Compulsory strike-off action has been discontinued |
28 October 2016 | Confirmation statement made on 7 August 2016 with updates |
28 October 2016 | Confirmation statement made on 7 August 2016 with updates |
25 October 2016 | First Gazette notice for compulsory strike-off |
25 October 2016 | First Gazette notice for compulsory strike-off |
26 August 2016 | Registered office address changed from 20 Souterhouse Path Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF to 99 Clark Street Airdrie ML6 6DU on 26 August 2016 |
26 August 2016 | Registered office address changed from 20 Souterhouse Path Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF to 99 Clark Street Airdrie ML6 6DU on 26 August 2016 |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
9 September 2015 | Director's details changed for Miss Mhairi Clare Shaw on 7 August 2015 |
9 September 2015 | Secretary's details changed for Miss Mhairi Clare Shaw on 7 August 2015 |
9 September 2015 | Director's details changed for Miss Mhairi Clare Shaw on 7 August 2015 |
9 September 2015 | Secretary's details changed for Miss Mhairi Clare Shaw on 7 August 2015 |
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
18 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
16 April 2014 | Secretary's details changed for Miss Mhairi Clare Shaw on 16 April 2014 |
16 April 2014 | Secretary's details changed for Miss Mhairi Clare Shaw on 16 April 2014 |
16 April 2014 | Director's details changed for Miss Mhairi Clare Shaw on 16 April 2014 |
16 April 2014 | Director's details changed for Miss Mhairi Clare Shaw on 16 April 2014 |
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Registered office address changed from 9 Quarry Street Coatbridge ML5 3PU Scotland on 22 August 2013 |
22 August 2013 | Registered office address changed from 9 Quarry Street Coatbridge ML5 3PU Scotland on 22 August 2013 |
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
7 August 2012 | Incorporation |
7 August 2012 | Incorporation |