Confirmation statement. Statement with no updates. |
2023-09-19 |
View Report |
Officers. Officer name: John Kemp-Welch. Termination date: 2023-08-22. |
2023-09-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-30 |
View Report |
Officers. Appointment date: 2023-08-22. Officer name: Miss Sarah Katherine Kemp-Welch. |
2023-08-29 |
View Report |
Address. New address: Westby West High Street Forfar DD8 1BJ. Old address: C/O Henderson Loggie the Vision Building Greenmarket Dundee DD1 4QB. Change date: 2023-04-27. |
2023-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-30 |
View Report |
Capital. Capital allotment shares. |
2015-11-25 |
View Report |
Resolution. Description: Resolutions. |
2015-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-01 |
View Report |
Address. New address: C/O Henderson Loggie the Vision Building Greenmarket Dundee DD1 4QB. Change date: 2015-02-19. Old address: Royal Exchange Panmure Street Dundee DD1 1DZ. |
2015-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-18 |
View Report |
Officers. Officer name: Diana Kemp-Welch. |
2014-01-06 |
View Report |
Resolution. Description: Resolutions. |
2013-11-27 |
View Report |
Capital. Capital allotment shares. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-29 |
View Report |
Capital. Capital allotment shares. |
2012-03-14 |
View Report |
Resolution. Description: Resolutions. |
2012-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-13 |
View Report |
Officers. Change date: 2010-08-31. Officer name: Sir John Kemp-Welch. |
2010-09-13 |
View Report |
Officers. Change date: 2010-08-31. Officer name: Lady Diana Elisabeth Kemp-Welch. |
2010-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-10 |
View Report |
Annual return. Legacy. |
2009-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-12 |
View Report |
Annual return. Legacy. |
2008-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-18 |
View Report |
Annual return. Legacy. |
2007-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-14 |
View Report |
Officers. Description: Director resigned. |
2006-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-27 |
View Report |
Annual return. Legacy. |
2006-09-22 |
View Report |