(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 7th, August 2024
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, August 2024
| accounts
|
Free Download
(59 pages)
|
(AD01) Change of registered address from PO Box G2 8NJ C/O Bdo Llp 2 Atlantic Quay 31 York Street Glasgow Scotland on Tue, 30th Jul 2024 to 2 Atlantic Quay 31 York Street Glasgow G2 8NJ
filed on: 30th, July 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Atlantic Quay 31 York Street Glasgow G2 8NJ Scotland on Tue, 30th Jul 2024 to C/O Bdo Llp 2 Atlantic Quay 31 York Street Glasgow G2 8NJ
filed on: 30th, July 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Aug 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Aug 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 13th, June 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, June 2023
| accounts
|
Free Download
(72 pages)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on Mon, 7th Nov 2022 to PO Box G2 8NJ C/O Bdo Llp 2 Atlantic Quay 31 York Street Glasgow
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, January 2022
| accounts
|
Free Download
(70 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 31st, December 2021
| accounts
|
Free Download
(70 pages)
|
(AD01) Change of registered address from International House Thistle Street Edinburgh EH2 1EN Scotland on Fri, 12th Feb 2021 to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
| accounts
|
Free Download
(60 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, December 2020
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(19 pages)
|
(AD01) Change of registered address from 3rd Floor, City View, 6 Eagle Street Glasgow G4 9XA Scotland on Mon, 21st Dec 2020 to International House Thistle Street Edinburgh EH2 1EN
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jul 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Oct 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) On Tue, 10th Sep 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Aug 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Apr 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, December 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2017
| resolution
|
Free Download
|
(AP01) On Fri, 20th Oct 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Oct 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Oct 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Oct 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Oct 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Oct 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sixth Floor 145 st. Vincent Street Glasgow G2 5JF Scotland on Tue, 24th Oct 2017 to 3rd Floor, City View, 6 Eagle Street Glasgow G4 9XA
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Oct 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jul 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, July 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2016
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Sep 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Pentagon Centre 36 Washington Street Glasgow Lanarkshire G3 8AZ on Mon, 19th Sep 2016 to Sixth Floor 145 st. Vincent Street Glasgow G2 5JF
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Oct 2015
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Jun 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Dec 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 12th Jun 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 11th May 2012: 100.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Dec 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Dec 2010
filed on: 16th, February 2011
| annual return
|
Free Download
(16 pages)
|
(CH01) On Thu, 6th Jan 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Dec 2010: 80.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, December 2010
| resolution
|
Free Download
(23 pages)
|
(AP01) On Wed, 1st Dec 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 1st Dec 2010. Old Address: 16 Royal Exchange Square Glasgow Strathclyde G1 3AG
filed on: 1st, December 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 30th Nov 2010
filed on: 30th, November 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed bkf fifty-five LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 10th May 2010 new director was appointed.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(41 pages)
|