Accounts. Accounts type total exemption full. |
2024-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type dormant. |
2023-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-01 |
View Report |
Accounts. Accounts type dormant. |
2022-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-29 |
View Report |
Address. Old address: 15 Atholl Crescent Edinburgh EH3 8HA. New address: 213 st. Vincent Street Glasgow G2 5QY. Change date: 2017-05-02. |
2017-05-02 |
View Report |
Officers. Officer name: Brodies Secretarial Services Limited. Termination date: 2016-09-06. |
2016-09-21 |
View Report |
Accounts. Accounts type small. |
2016-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-13 |
View Report |
Auditors. Auditors resignation company. |
2015-12-14 |
View Report |
Auditors. Auditors resignation company. |
2015-12-11 |
View Report |
Auditors. Auditors resignation company. |
2015-12-11 |
View Report |
Auditors. Auditors resignation company. |
2015-12-09 |
View Report |
Accounts. Accounts type full. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-18 |
View Report |
Accounts. Accounts type full. |
2014-07-16 |
View Report |
Accounts. Accounts type full. |
2013-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Accounts. Accounts type full. |
2012-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Accounts. Accounts type full. |
2011-06-06 |
View Report |
Officers. Officer name: Brodies Secretarial Services Limited. |
2010-11-16 |
View Report |
Address. Old address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH. Change date: 2010-11-11. |
2010-11-11 |
View Report |
Officers. Officer name: Hbjgw Secretarial Limited. |
2010-11-11 |
View Report |
Accounts. Accounts type full. |
2010-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-13 |
View Report |
Officers. Officer name: Hbjgw Secretarial Limited. Change date: 2010-07-04. |
2010-08-13 |
View Report |
Officers. Change date: 2010-07-04. Officer name: Mr Ian Philp. |
2010-08-12 |
View Report |
Officers. Change date: 2010-07-04. Officer name: Wendy Louise Crozier. |
2010-08-12 |
View Report |
Officers. Officer name: Iris Anastasia Philp. Change date: 2010-07-04. |
2010-08-12 |
View Report |
Annual return. Legacy. |
2009-08-21 |
View Report |
Address. Description: Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ. |
2009-08-21 |
View Report |
Officers. Description: Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008. |
2009-08-21 |
View Report |
Accounts. Accounts type full. |
2009-07-14 |
View Report |
Officers. Description: Secretary appointed hbjgw secretarial LIMITED. |
2008-12-18 |
View Report |
Officers. Description: Appointment terminated secretary hbj gateley wareing (scotland) LLP. |
2008-12-18 |
View Report |
Annual return. Legacy. |
2008-09-24 |
View Report |
Address. Description: Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ. |
2008-09-24 |
View Report |