Extended Company Report with Annual Accounts |
Includes
|
Last balance sheet date | 2018-03-31 | |
---|---|---|
Total assets | £4,279 | +95.41% |
Company type | Private Limited Company, Active |
---|---|
Company Number | SC300950 |
Record last updated | Friday, April 21, 2017 6:10:35 AM UTC |
Official Address | Mill House 30 Gordon Street Paisley East Ralston, Paisley East & Ralston There are 5 companies registered at this street |
Postal Code | PA11XA |
Sector | Urban planning and landscape architectural activities |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | May 7, 2013 | Annual return | |
Financials | Dec 18, 2012 | Annual accounts | |
Registry | Apr 30, 2012 | Annual return | |
Financials | Dec 28, 2011 | Annual accounts | |
Registry | Apr 20, 2011 | Annual return | |
Financials | Dec 30, 2010 | Annual accounts | |
Registry | May 27, 2010 | Annual return | |
Financials | Jan 20, 2010 | Annual accounts | |
Registry | Jun 15, 2009 | Annual return | |
Financials | Feb 11, 2009 | Annual accounts | |
Registry | Apr 22, 2008 | Annual return | |
Financials | Jan 23, 2008 | Annual accounts | |
Registry | Apr 23, 2007 | Annual return | |
Registry | Oct 18, 2006 | Particulars of mortgage/charge | |
Registry | May 2, 2006 | Appointment of a director | |
Registry | May 2, 2006 | Appointment of a director 14300... | |
Registry | Apr 27, 2006 | Alteration to memorandum and articles | |
Registry | Apr 27, 2006 | Change of accounting reference date | |
Registry | Apr 27, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 27, 2006 | Resignation of a secretary | |
Registry | Apr 27, 2006 | Resignation of a director | |
Registry | Apr 19, 2006 | Four appointments: 2 companies and 2 men |