Insolvency. Liquidation receiver ceasing to act scotland. |
2017-08-08 |
View Report |
Address. Old address: C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ. Change date: 2015-10-27. New address: C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX. |
2015-10-27 |
View Report |
Officers. Officer name: Robert Brook. |
2010-04-29 |
View Report |
Officers. Officer name: John Kennedy. |
2010-01-21 |
View Report |
Officers. Officer name: Andrew White. |
2009-12-24 |
View Report |
Address. Old address: 33 Castle Street Edinburgh EH2 3DN. Change date: 2009-12-01. |
2009-12-01 |
View Report |
Insolvency. Liquidation receiver appointment of receiver scotland. |
2009-11-24 |
View Report |
Officers. Officer name: Peter Mccall. |
2009-10-06 |
View Report |
Officers. Description: Appointment terminated director william thomson. |
2009-09-04 |
View Report |
Officers. Description: Appointment terminated director ronald robson. |
2009-08-12 |
View Report |
Resolution. Description: Resolutions. |
2009-03-19 |
View Report |
Resolution. Description: Resolutions. |
2009-03-12 |
View Report |
Officers. Description: Appointment terminated director patricia kennedy. |
2009-02-24 |
View Report |
Accounts. Accounts type full. |
2009-02-02 |
View Report |
Accounts. Accounts type full. |
2009-02-02 |
View Report |
Annual return. Legacy. |
2009-01-09 |
View Report |
Officers. Description: Appointment terminated director adam slater. |
2008-12-03 |
View Report |
Resolution. Description: Resolutions. |
2008-11-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 50. |
2008-11-17 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 51. |
2008-11-17 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 49. |
2008-11-17 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 48. |
2008-11-13 |
View Report |
Accounts. Legacy. |
2008-05-13 |
View Report |
Officers. Description: Appointment terminated director john brown. |
2008-02-28 |
View Report |
Officers. Description: New director appointed. |
2008-02-08 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2008-01-11 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-09 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-09 |
View Report |
Annual return. Legacy. |
2007-12-21 |
View Report |
Accounts. Accounts type full. |
2007-02-02 |
View Report |
Annual return. Legacy. |
2007-01-04 |
View Report |
Mortgage. Description: Dec mort/charge release *****. |
2006-10-06 |
View Report |
Mortgage. Description: Dec mort/charge release *****. |
2006-10-06 |
View Report |
Accounts. Accounts type full. |
2006-02-10 |
View Report |
Officers. Description: Director resigned. |
2006-02-06 |
View Report |
Annual return. Legacy. |
2006-02-01 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2006-01-10 |
View Report |
Officers. Description: Director's particulars changed. |
2005-11-25 |
View Report |
Officers. Description: Director's particulars changed. |
2005-07-08 |
View Report |
Accounts. Accounts type full. |
2005-05-09 |
View Report |
Officers. Description: New director appointed. |
2005-04-06 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2005-02-18 |
View Report |
Annual return. Legacy. |
2004-12-15 |
View Report |
Officers. Description: Director's particulars changed. |
2004-08-12 |
View Report |
Annual return. Legacy. |
2003-12-30 |
View Report |
Accounts. Accounts type full. |
2003-12-23 |
View Report |
Accounts. Accounts type full. |
2003-03-02 |
View Report |
Annual return. Legacy. |
2002-12-31 |
View Report |
Address. Description: Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA. |
2002-12-17 |
View Report |
Mortgage. Description: Dec mort/charge release *****. |
2002-11-27 |
View Report |