Full Company Report |
Includes
|
Last balance sheet date | 2019-05-31 | |
---|---|---|
Trade Debtors | £210 | -4,573% |
Employees | £1 | 0% |
Total assets | £17,800 | +98.93% |
Company type | Private Limited Company, Active |
---|---|
Company Number | SC342358 |
Record last updated | Saturday, December 7, 2013 4:56:12 PM UTC |
Official Address | 6 Floor 90 Gordon Chambers Mitchell Street Anderston/City There are 1,457 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G13NQ |
Sector | Other specialist photography |
Document Type | Publication date | Download link | |
---|---|---|---|
Financials | May 31, 2013 | Annual accounts | |
Registry | May 16, 2013 | Annual return | |
Registry | May 17, 2012 | Change of particulars for director | |
Registry | May 17, 2012 | Change of registered office address | |
Registry | May 17, 2012 | Annual return | |
Financials | Oct 20, 2011 | Annual accounts | |
Registry | Sep 29, 2011 | Change of particulars for director | |
Registry | Sep 29, 2011 | Return of allotment of shares | |
Registry | Jun 6, 2011 | Annual return | |
Financials | Feb 28, 2011 | Annual accounts | |
Registry | Jun 4, 2010 | Annual return | |
Financials | Feb 8, 2010 | Annual accounts | |
Registry | May 7, 2009 | Annual return | |
Registry | Jul 31, 2008 | Appointment of a man as Director | |
Registry | Jul 7, 2008 | Company name change | |
Registry | Jul 3, 2008 | Change of name certificate | |
Registry | May 6, 2008 | Three appointments: 2 companies and a man | |
Registry | May 6, 2008 | Resignation of one Nominee Director | |
Registry | May 6, 2008 | Change in situation or address of registered office | |
Registry | May 6, 2008 | Resignation of a secretary | |
Registry | May 6, 2008 | Resignation of a director | |
Registry | May 6, 2008 | Resignation of a director 14342... |