FACT THREE

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

16/02/2516 February 2025 Appointment of Mr Neil Butler as a director on 2025-01-29

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Appointment of Mr Hugh Boyle as a director on 2025-01-03

View Document

08/01/258 January 2025 Termination of appointment of Donal O'herlihy as a director on 2024-12-31

View Document

13/11/2413 November 2024 Termination of appointment of Stuart Leslie Patrick as a director on 2024-10-24

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

03/04/243 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

14/04/2314 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMSON

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3197140003

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR CARRICK MCDONALD

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 27/03/16 NO MEMBER LIST

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 292 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3197140002

View Document

18/05/1518 May 2015 27/03/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 27/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3197140001

View Document

14/05/1314 May 2013 27/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 27/03/12 NO MEMBER LIST

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 27/03/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA BLAIR

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA BLAIR

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CAMPBELL WATT THOMSON / 27/03/2010

View Document

27/04/1027 April 2010 27/03/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOANNE BLAIR / 27/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL O'HERLIHY / 27/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL PHILLIPS / 27/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARRICK CHARLES HENDERSON MCDONALD / 27/03/2010

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARRICK MCDONALD / 12/03/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART PATRICK / 22/12/2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIPS / 01/04/2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET SINGLETON

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company