65 Bath Street
Glasgow
G2 2BX
Scotland
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 October 2016 | Delivered on: 28 October 2016 Persons entitled: Dsl Business Finance LTD Classification: A registered charge Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital. Outstanding |
---|
26 October 2021 | Resolutions
|
---|---|
25 October 2021 | Registered office address changed from Carinya Garvocklea Gardens Laurencekirk Kincardineshire AB30 1BG United Kingdom to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 25 October 2021 (2 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
19 March 2021 | Resolutions
|
19 March 2021 | Sub-division of shares on 8 March 2021 (7 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 February 2019 | Amended total exemption full accounts made up to 31 January 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 October 2016 | Registration of charge SC5235820001, created on 24 October 2016 (16 pages) |
28 October 2016 | Registration of charge SC5235820001, created on 24 October 2016 (16 pages) |
25 May 2016 | Company name changed festiwall LIMITED\certificate issued on 25/05/16
|
25 May 2016 | Company name changed festiwall LIMITED\certificate issued on 25/05/16
|
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|