ACCIDON'T LIMITED

SC196265
1875 GREAT WESTERN ROAD GLASGOW SCOTLAND G13 2YD

Documents

Documents
Date Category Description Pages
12 Dec 2024 accounts Annual Accounts 10 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 accounts Annual Accounts 10 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 10 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2020 accounts Annual Accounts 10 Buy now
29 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2019 officers Change of particulars for secretary (Alexander Simon Arthur Yuill Johnston) 1 Buy now
03 Jun 2019 officers Change of particulars for director (Alexander Simon Arthur Yuill Johnston) 2 Buy now
03 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2018 capital Return of purchase of own shares 3 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2018 officers Change of particulars for director (Alexander Simon Arthur Yuill Johnston) 2 Buy now
13 Aug 2018 officers Change of particulars for secretary (Alexander Simon Arthur Yuill Johnston) 1 Buy now
13 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Peter Anthony Williamson) 1 Buy now
23 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 accounts Annual Accounts 6 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 5 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
16 Nov 2015 accounts Annual Accounts 5 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
19 Aug 2013 accounts Annual Accounts 4 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 9 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
27 Oct 2011 accounts Annual Accounts 9 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
19 Oct 2010 accounts Annual Accounts 9 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Alexander Simon Arthur Yuill Johnston) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Peter Anthony Williamson) 2 Buy now
10 Nov 2009 accounts Annual Accounts 10 Buy now
16 Jun 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
13 Nov 2008 accounts Annual Accounts 8 Buy now
01 Jul 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
18 Jan 2008 accounts Annual Accounts 11 Buy now
07 Jun 2007 annual-return Return made up to 18/05/07; no change of members 7 Buy now
06 Oct 2006 accounts Annual Accounts 13 Buy now
18 May 2006 annual-return Return made up to 18/05/06; full list of members 7 Buy now
07 Mar 2006 accounts Annual Accounts 18 Buy now
31 May 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
31 Mar 2005 accounts Annual Accounts 6 Buy now
30 Jun 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
31 Mar 2004 accounts Annual Accounts 8 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: c/o the wallace barron partnership,77 st vincent street glasgow G2 5TF 1 Buy now
10 Sep 2003 mortgage Partic of mort/charge ***** 5 Buy now
28 Jul 2003 mortgage Partic of mort/charge ***** 6 Buy now
04 Jul 2003 annual-return Return made up to 18/05/03; full list of members 7 Buy now
04 Apr 2003 accounts Annual Accounts 7 Buy now
24 May 2002 annual-return Return made up to 18/05/02; full list of members 8 Buy now
27 Mar 2002 accounts Annual Accounts 7 Buy now
27 Jun 2001 annual-return Return made up to 18/05/01; full list of members 6 Buy now
14 Mar 2001 accounts Annual Accounts 6 Buy now
23 May 2000 annual-return Return made up to 18/05/00; full list of members 6 Buy now
04 Jun 1999 officers New director appointed 2 Buy now
04 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
04 Jun 1999 officers Director resigned 1 Buy now
04 Jun 1999 officers Director resigned 1 Buy now
04 Jun 1999 officers Secretary resigned 1 Buy now
18 May 1999 incorporation Incorporation Company 14 Buy now