Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Cornelius Graham as a director on 2024-02-27

View Document

05/04/245 April 2024 Termination of appointment of William David Smith as a director on 2024-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/02/246 February 2024 Termination of appointment of John Gordon Wilson as a director on 2022-02-14

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEARER

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BENNETT

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM GLENBOIG NEIGHBOURHOOD HOUSE 50-52 MAIN STREET GLENBOIG COATBRIDGE ML5 2QT

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CANTWELL

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALINDEN

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD GRANT

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARR

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA AITKEN

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE NICOL

View Document

20/11/1520 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 28/09/15 NO MEMBER LIST

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CANTWELL / 01/01/2014

View Document

04/11/144 November 2014 28/09/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 28/09/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR RICHARD JOHN PARR

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR JOHN GORDON WILSON

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 28/09/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 28/09/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 ARTICLES OF ASSOCIATION

View Document

07/02/117 February 2011 ALTER ARTICLES 06/09/2010

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED CORNELIUS GRAHAM

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED TERESA KEATING

View Document

15/11/1015 November 2010 28/09/10 NO MEMBER LIST

View Document

09/11/109 November 2010 DIRECTOR APPOINTED CORNELIUS GRAHAM

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MICHAEL MCALINDEN

View Document

02/11/102 November 2010 DIRECTOR APPOINTED JOHN ADAM SUTHERLAND SHEARER

View Document

02/11/102 November 2010 DIRECTOR APPOINTED JAMES KEIR HASTIE ROBERTS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED LORRAINE NICOL

View Document

02/11/102 November 2010 DIRECTOR APPOINTED WILLIAM DAVID SMITH

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MRS TERESA AITKEN

View Document

26/10/1026 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR FRANCIS JOSEPH BENNETT

View Document

14/10/1014 October 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

28/09/0928 September 2009 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