UNIT 23

SC265920
UNIT 23 SKATEPARK 45-50 THE OLD BOND CASTLEGREEN STREET, DUMBARTON DUNBARTONSHIRE G82 1JD

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 6 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 accounts Annual Accounts 7 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 6 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 5 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 5 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 5 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 6 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 accounts Annual Accounts 4 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 accounts Annual Accounts 3 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 3 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Change of particulars for director (Grant Charles Smith) 2 Buy now
15 Jan 2013 accounts Annual Accounts 24 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
14 May 2012 officers Change of particulars for director (Dr Thomas Nunn) 2 Buy now
07 Dec 2011 accounts Annual Accounts 24 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
05 May 2011 officers Change of particulars for director (Dr Thomas Nunn) 2 Buy now
31 Jan 2011 accounts Annual Accounts 24 Buy now
05 May 2010 annual-return Annual Return 3 Buy now
05 May 2010 officers Change of particulars for director (Dr Thomas Nunn) 2 Buy now
05 May 2010 officers Change of particulars for director (Gerard Mcghee) 2 Buy now
04 Jan 2010 accounts Annual Accounts 23 Buy now
29 Apr 2009 annual-return Annual return made up to 02/04/09 3 Buy now
17 Mar 2009 accounts Annual Accounts 24 Buy now
02 Oct 2008 officers Appointment terminated director alan mcmullen 1 Buy now
28 Apr 2008 annual-return Annual return made up to 02/04/08 3 Buy now
28 Apr 2008 officers Appointment terminated secretary anne mailey 1 Buy now
28 Apr 2008 officers Director's change of particulars / grant smith / 04/04/2008 1 Buy now
29 Feb 2008 accounts Annual Accounts 6 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
03 May 2007 annual-return Annual return made up to 02/04/07 4 Buy now
27 Feb 2007 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Annual return made up to 02/04/06 4 Buy now
31 Jan 2006 accounts Annual Accounts 9 Buy now
01 Dec 2005 officers Director resigned 1 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 1 Buy now
29 Nov 2005 resolution Resolution 1 Buy now
13 May 2005 annual-return Annual return made up to 02/04/05 3 Buy now
01 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 officers New secretary appointed 2 Buy now
01 Sep 2004 officers New director appointed 2 Buy now
13 Jul 2004 address Registered office changed on 13/07/04 from: 19 glasgow road paisley PA1 3QX 1 Buy now
21 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2004 resolution Resolution 1 Buy now
02 Apr 2004 incorporation Incorporation Company 22 Buy now