Full Company Report |
Includes
|
Last balance sheet date | 2024-06-30 | |
---|---|---|
Employees | £0 | 0% |
Total assets | £323 | 0% |
Company type | Private Limited Company, Active |
---|---|
Company Number | SC290998 |
Record last updated | Friday, November 1, 2013 3:29:14 AM UTC |
Official Address | 149 Vermont House Street Kinning Park Govan There are 24 companies registered at this street |
Locality | Govan |
Region | Glasgow City, Scotland |
Postal Code | G411LU |
Sector | Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Oct 1, 2013 | Annual return | |
Financials | Mar 7, 2013 | Annual accounts | |
Registry | Oct 31, 2012 | Company name change | |
Registry | Oct 31, 2012 | Change of name certificate | |
Registry | Oct 1, 2012 | Annual return | |
Financials | Mar 15, 2012 | Annual accounts | |
Registry | Sep 29, 2011 | Annual return | |
Registry | Sep 29, 2011 | Change of registered office address | |
Financials | Jan 28, 2011 | Annual accounts | |
Registry | Oct 1, 2010 | Annual return | |
Financials | Feb 26, 2010 | Annual accounts | |
Registry | Oct 1, 2009 | Annual return | |
Financials | Apr 22, 2009 | Annual accounts | |
Registry | Nov 24, 2008 | Annual return | |
Financials | Apr 29, 2008 | Annual accounts | |
Registry | Oct 2, 2007 | Annual return | |
Financials | May 3, 2007 | Annual accounts | |
Registry | Oct 26, 2006 | Annual return | |
Registry | Nov 7, 2005 | Appointment of a secretary | |
Registry | Nov 7, 2005 | Appointment of a director | |
Registry | Nov 4, 2005 | Resignation of a director | |
Registry | Nov 4, 2005 | Resignation of a secretary | |
Registry | Oct 19, 2005 | Change of accounting reference date | |
Registry | Oct 19, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 19, 2005 | Change in situation or address of registered office | |
Registry | Oct 6, 2005 | Change of name certificate |