Accounts. Accounts type micro entity. |
2024-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-18 |
View Report |
Persons with significant control. Psc name: James Potter (Builders) Limited. Notification date: 2022-11-29. |
2023-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-20 |
View Report |
Persons with significant control. Psc name: James Potter. Cessation date: 2021-09-09. |
2022-01-20 |
View Report |
Officers. Termination date: 2021-09-09. Officer name: James Potter. |
2022-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Address. Old address: 34 Melville Street Edinburgh EH3 7HA. Change date: 2018-05-08. New address: Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF. |
2018-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-19 |
View Report |
Address. Old address: Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF. Change date: 2013-03-19. |
2013-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-28 |
View Report |
Officers. Change date: 2009-12-31. Officer name: Linda Potter. |
2010-01-28 |
View Report |
Officers. Change date: 2009-12-31. Officer name: James Potter. |
2010-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-23 |
View Report |
Annual return. Legacy. |
2009-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2009-02-23 |
View Report |
Officers. Description: Director appointed linda potter. |
2008-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2008-03-04 |
View Report |
Annual return. Legacy. |
2008-02-28 |
View Report |
Annual return. Legacy. |
2007-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-01 |
View Report |
Annual return. Legacy. |
2006-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2006-02-28 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2005-09-01 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2005-07-15 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2005-07-15 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2005-07-15 |
View Report |