Persons with significant control. Psc name: James Mills Wilkie. Cessation date: 2024-01-08. |
2024-02-08 |
View Report |
Officers. Termination date: 2024-01-08. Officer name: James Mills Wilkie. |
2024-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2024-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-10 |
View Report |
Address. Change date: 2020-07-13. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. |
2020-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Address. New address: 3 Forth Street Lane North Berwick EH39 4JB. Old address: 11a Dublin Street Edinburgh EH1 3PG. Change date: 2016-09-13. |
2016-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Accounts. Accounts type small. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type small. |
2012-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-09 |
View Report |
Accounts. Accounts type small. |
2011-06-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-25 |
View Report |
Accounts. Accounts type small. |
2011-01-05 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 5. |
2010-08-19 |
View Report |
Officers. Officer name: Jane Isabel Graham Murdoch. |
2010-08-06 |
View Report |
Officers. Officer name: Catriona Bell Wilke. |
2010-08-06 |
View Report |
Resolution. Description: Resolutions. |
2010-08-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-25 |
View Report |
Address. Change sail address company. |
2010-02-25 |
View Report |
Accounts. Accounts type small. |
2010-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-28 |
View Report |
Officers. Change date: 2009-12-31. Officer name: Keith David Murdoch. |
2010-01-27 |
View Report |
Officers. Officer name: James Mills Wilkie. Change date: 2009-12-31. |
2010-01-27 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2009-06-15 |
View Report |
Accounts. Accounts type full. |
2009-03-04 |
View Report |
Annual return. Legacy. |
2009-01-21 |
View Report |
Capital. Description: Gbp ic 1000/832\07/11/08\gbp sr 168@1=168\. |
2008-12-09 |
View Report |
Officers. Description: Appointment terminated director rosemary wales. |
2008-12-08 |
View Report |