Full Company Report |
Includes
|
Last balance sheet date | 2018-09-30 | |
---|---|---|
Trade Debtors | £48,321 | +31.09% |
Employees | £3 | 0% |
Total assets | £25,270 | +30.30% |
Company type | Private Limited Company, Active |
---|---|
Company Number | SC178613 |
Record last updated | Saturday, June 15, 2019 2:08:21 AM UTC |
Official Address | 130 Drymen Road Bearsden North There are 54 companies registered at this street |
Locality | Bearsden North |
Region | East Dunbartonshire, Scotland |
Postal Code | G613RB |
Sector | Other business support service activities n.e.c. |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2019 | Resignation of one Secretary (a woman) | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Oct 2, 2013 | Annual return | |
Financials | Sep 9, 2013 | Annual accounts | |
Registry | Sep 9, 2013 | Change of registered office address | |
Registry | Oct 2, 2012 | Annual return | |
Registry | Sep 27, 2012 | Change of registered office address | |
Financials | Jun 28, 2012 | Annual accounts | |
Registry | Sep 27, 2011 | Annual return | |
Financials | Jul 1, 2011 | Annual accounts | |
Registry | Oct 1, 2010 | Annual return | |
Registry | Oct 1, 2010 | Change of particulars for director | |
Registry | Oct 1, 2010 | Change of particulars for director 14178... | |
Financials | Jun 16, 2010 | Annual accounts | |
Registry | Oct 13, 2009 | Annual return | |
Financials | Aug 29, 2009 | Annual accounts | |
Financials | Oct 2, 2008 | Annual accounts 14178... | |
Registry | Sep 26, 2008 | Annual return | |
Registry | Sep 19, 2007 | Annual return 14178... | |
Financials | Jul 31, 2007 | Annual accounts | |
Registry | Sep 25, 2006 | Annual return | |
Financials | Jul 26, 2006 | Annual accounts | |
Registry | Sep 20, 2005 | Annual return | |
Financials | May 19, 2005 | Annual accounts | |
Registry | Oct 11, 2004 | Annual return | |
Financials | Jul 28, 2004 | Annual accounts | |
Registry | Oct 6, 2003 | Annual return | |
Financials | Apr 22, 2003 | Annual accounts | |
Registry | Sep 30, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 24, 2002 | Notice of increase in nominal capital | |
Registry | Sep 24, 2002 | £ nc 1000/1500000 | |
Registry | Sep 17, 2002 | Annual return | |
Financials | Jul 6, 2002 | Annual accounts | |
Registry | Sep 13, 2001 | Annual return | |
Financials | Apr 2, 2001 | Annual accounts | |
Registry | Oct 4, 2000 | Annual return | |
Registry | Jun 5, 2000 | Notice of increase in nominal capital | |
Registry | Jun 5, 2000 | Nc inc already adjusted | |
Registry | Jun 5, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Mar 9, 2000 | Annual accounts | |
Registry | Sep 17, 1999 | Annual return | |
Financials | Jun 28, 1999 | Annual accounts | |
Registry | Nov 17, 1998 | Annual return | |
Registry | Sep 18, 1998 | Particulars of mortgage/charge | |
Registry | Aug 13, 1998 | Change of accounting reference date | |
Registry | Sep 22, 1997 | Appointment of a director | |
Registry | Sep 22, 1997 | Change of accounting reference date | |
Registry | Sep 22, 1997 | Appointment of a director | |
Registry | Sep 22, 1997 | Appointment of a secretary | |
Registry | Sep 10, 1997 | Resignation of a secretary | |
Registry | Sep 10, 1997 | Resignation of a director | |
Registry | Sep 8, 1997 | Five appointments: 2 women and 3 men |