Accounts. Accounts type dormant. |
2024-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-27 |
View Report |
Accounts. Accounts type dormant. |
2022-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Officers. Officer name: Mr Antonio Lisanti. Change date: 2022-02-15. |
2022-02-28 |
View Report |
Accounts. Accounts type dormant. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-30 |
View Report |
Accounts. Accounts type dormant. |
2021-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type dormant. |
2020-01-07 |
View Report |
Address. Change date: 2019-10-14. Old address: C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland. New address: C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL. |
2019-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-04 |
View Report |
Accounts. Accounts type dormant. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-20 |
View Report |
Address. New address: C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD. Old address: 13 Albyn Terrace Aberdeen AB10 1YP. Change date: 2018-03-13. |
2018-03-13 |
View Report |
Accounts. Accounts type dormant. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Persons with significant control. Notification date: 2017-04-06. Psc name: Andrew Stewart Perloff. |
2017-06-28 |
View Report |
Accounts. Accounts type dormant. |
2017-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Officers. Officer name: Mr Antonio Lisanti. Change date: 2016-03-30. |
2016-03-30 |
View Report |
Officers. Officer name: Ms Tean Elizabeth Dallaway. Change date: 2016-03-30. |
2016-03-30 |
View Report |
Officers. Change date: 2016-03-30. Officer name: Ms Tean Elizabeth Dallaway. |
2016-03-30 |
View Report |
Accounts. Accounts type dormant. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Accounts. Accounts type dormant. |
2015-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-27 |
View Report |
Accounts. Accounts type dormant. |
2013-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-22 |
View Report |
Officers. Officer name: Stephen Yates. |
2012-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Officers. Change date: 2010-06-20. Officer name: Mr. Stephen Graham Warriner Yates. |
2010-07-01 |
View Report |
Accounts. Accounts type dormant. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-06-29 |
View Report |
Accounts. Accounts type dormant. |
2009-02-03 |
View Report |
Annual return. Legacy. |
2008-06-25 |
View Report |
Address. Description: Registered office changed on 24/06/2008 from 15 atholl crescent edinburgh midlothian EH3 8HA. |
2008-06-24 |
View Report |
Accounts. Accounts type dormant. |
2008-01-23 |
View Report |
Annual return. Legacy. |
2007-06-26 |
View Report |
Accounts. Accounts type dormant. |
2007-01-26 |
View Report |
Annual return. Legacy. |
2006-06-27 |
View Report |
Accounts. Accounts type dormant. |
2006-01-19 |
View Report |
Annual return. Legacy. |
2005-06-27 |
View Report |
Accounts. Accounts type dormant. |
2005-01-30 |
View Report |
Annual return. Legacy. |
2004-07-01 |
View Report |