Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-07 |
View Report |
Mortgage. Charge creation date: 2020-05-08. Charge number: 073131970002. |
2020-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-14 |
View Report |
Officers. Officer name: William Johnston Douglas. Termination date: 2018-07-10. |
2018-07-13 |
View Report |
Officers. Officer name: Carolyn Elizabeth Douglas. Termination date: 2018-07-10. |
2018-07-13 |
View Report |
Officers. Officer name: Carolyn Elizabeth Douglas. Termination date: 2018-07-10. |
2018-07-13 |
View Report |
Officers. Officer name: Mr Graeme William Douglas. Change date: 2018-07-11. |
2018-07-13 |
View Report |
Officers. Change date: 2018-07-09. Officer name: Mr Graeme William Douglas. |
2018-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Officers. Officer name: Mr Graeme William Douglas. Change date: 2018-07-09. |
2018-07-09 |
View Report |
Officers. Officer name: Mr Ian Anthony Douglas. Change date: 2018-06-28. |
2018-06-28 |
View Report |
Officers. Change date: 2018-06-28. Officer name: Mrs Carolyn Elizabeth Douglas. |
2018-06-28 |
View Report |
Officers. Change date: 2018-06-28. Officer name: Carolyn Elizabeth Douglas. |
2018-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-11 |
View Report |
Persons with significant control. Psc name: 3 D Contract Services Limited. Notification date: 2016-04-06. |
2017-07-11 |
View Report |
Address. New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ. Change date: 2017-02-09. Old address: 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. |
2017-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Mortgage. Charge creation date: 2016-04-08. Charge number: 073131970001. |
2016-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-07-28 |
View Report |
Officers. Officer name: Mr James Andrew Douglas. |
2010-07-14 |
View Report |
Incorporation. Incorporation company. |
2010-07-13 |
View Report |