N/A

SC153709
350 SAUCHIEHALL STREET GLASGOW SCOTLAND G2 3JD

Documents

Documents
Date Category Description Pages
22 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2024 officers Termination of appointment of director (Jeffrey John Fergus) 1 Buy now
09 Oct 2024 officers Appointment of director (Morag Helen Burnett) 2 Buy now
31 Jul 2024 accounts Annual Accounts 2 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 officers Appointment of director (Mr Jeffrey John Fergus) 2 Buy now
31 Oct 2022 officers Termination of appointment of director (Samantha Catherine Barber) 1 Buy now
28 Jun 2022 accounts Annual Accounts 2 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
02 Jun 2021 officers Change of particulars for director (Ms Samantha Catherine Barber) 2 Buy now
14 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2015 accounts Annual Accounts 2 Buy now
04 Nov 2015 officers Termination of appointment of director (Ian Dickson) 1 Buy now
04 Nov 2015 officers Appointment of director (Mrs Samantha Barber) 2 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Ian Dickson) 2 Buy now
11 Nov 2014 accounts Annual Accounts 2 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 accounts Annual Accounts 2 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
20 Jul 2012 accounts Annual Accounts 2 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 officers Change of particulars for corporate secretary (Macroberts Corporate Services Limited) 2 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2010 accounts Annual Accounts 2 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Ian Dickson) 2 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Macroberts Corporate Services Limited) 2 Buy now
18 Aug 2009 accounts Annual Accounts 2 Buy now
22 Dec 2008 officers Secretary appointed macroberts corporate services LIMITED 1 Buy now
22 Dec 2008 officers Appointment terminated secretary macroberts 1 Buy now
03 Dec 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
02 Sep 2008 officers Appointment terminated secretary martin aitken & co ca 1 Buy now
02 Sep 2008 officers Director appointed ian dickson 2 Buy now
28 Aug 2008 accounts Annual Accounts 2 Buy now
14 May 2008 officers Appointment terminated director david wilkinson 1 Buy now
01 May 2008 annual-return Return made up to 19/10/07; full list of members 3 Buy now
25 Jan 2007 officers New secretary appointed 2 Buy now
27 Nov 2006 accounts Annual Accounts 2 Buy now
24 Nov 2006 annual-return Return made up to 19/10/06; full list of members 2 Buy now
30 Aug 2006 accounts Annual Accounts 2 Buy now
05 Dec 2005 annual-return Return made up to 19/10/05; full list of members 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
17 Nov 2004 annual-return Return made up to 19/10/04; full list of members 6 Buy now
12 Jul 2004 accounts Annual Accounts 1 Buy now
12 Nov 2003 annual-return Return made up to 19/10/03; full list of members 6 Buy now
03 Sep 2003 accounts Annual Accounts 1 Buy now
04 Nov 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
10 Oct 2002 address Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT 1 Buy now
24 Jul 2002 accounts Annual Accounts 2 Buy now
04 Dec 2001 officers New director appointed 2 Buy now
04 Dec 2001 annual-return Return made up to 19/10/01; full list of members 6 Buy now
06 Nov 2001 officers Director resigned 1 Buy now
29 Aug 2001 accounts Annual Accounts 4 Buy now
29 Aug 2001 officers New secretary appointed 2 Buy now
29 Aug 2001 officers Secretary resigned 1 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: holmes & co 10 gloucester place edinburgh EH3 6EF 1 Buy now
30 Aug 2000 accounts Annual Accounts 1 Buy now
02 Dec 1999 annual-return Return made up to 19/10/99; full list of members 6 Buy now
25 Aug 1999 accounts Annual Accounts 1 Buy now
18 Nov 1998 annual-return Return made up to 19/10/98; full list of members 6 Buy now
16 Nov 1998 officers Director resigned 1 Buy now
08 Oct 1998 accounts Annual Accounts 1 Buy now
08 Dec 1997 annual-return Return made up to 19/10/97; no change of members 4 Buy now
16 Sep 1997 accounts Annual Accounts 1 Buy now
16 Dec 1996 annual-return Return made up to 19/10/96; no change of members 4 Buy now
06 Sep 1996 accounts Annual Accounts 1 Buy now
06 Sep 1996 resolution Resolution 1 Buy now
24 Nov 1995 annual-return Return made up to 19/10/95; full list of members 6 Buy now
19 Oct 1994 incorporation Incorporation Company 21 Buy now