Accounts. Accounts type micro entity. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-20 |
View Report |
Address. New address: Cliff Dorlin Acharacle Argyll PH36 4JY. |
2022-03-22 |
View Report |
Address. New address: Cliff Dorlin Acharacle Argyll PH36 4JY. |
2022-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-03 |
View Report |
Address. Change date: 2022-02-03. New address: 10 George Street Edinburgh EH2 2PF. Old address: Excel House 30 Semple Street Edinburgh EH3 8BL Scotland. |
2022-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-09 |
View Report |
Address. Change date: 2021-02-09. Old address: Excel House Semple Street Edinburgh EH3 8BL Scotland. New address: Excel House 30 Semple Street Edinburgh EH3 8BL. |
2021-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-11 |
View Report |
Address. New address: Excel House Semple Street Edinburgh EH3 8BL. Change date: 2019-03-19. Old address: 40 North Castle Street Edinburgh EH2 3BN. |
2019-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-13 |
View Report |
Mortgage. Charge number: SC1184500014. |
2018-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-08 |
View Report |
Mortgage. Charge number: SC1184500014. Charge creation date: 2014-11-24. |
2014-11-25 |
View Report |
Mortgage. Charge number: 13. |
2014-11-25 |
View Report |
Mortgage. Charge number: 12. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Accounts. Accounts type full. |
2012-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-14 |
View Report |
Accounts. Accounts type full. |
2012-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-16 |
View Report |
Accounts. Accounts type full. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-15 |
View Report |
Accounts. Accounts type full. |
2010-01-06 |
View Report |
Annual return. Legacy. |
2009-06-23 |
View Report |
Accounts. Accounts type full. |
2008-12-15 |
View Report |
Annual return. Legacy. |
2008-07-01 |
View Report |
Address. Description: Location of register of members. |
2008-07-01 |
View Report |
Address. Description: Registered office changed on 11/03/2008 from 53 frederick street edinburgh EH2 1LH. |
2008-03-11 |
View Report |
Accounts. Accounts type full. |
2007-11-21 |
View Report |
Annual return. Legacy. |
2007-08-07 |
View Report |
Accounts. Accounts type full. |
2006-11-22 |
View Report |
Annual return. Legacy. |
2006-07-04 |
View Report |
Officers. Description: Director's particulars changed. |
2006-07-04 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-07-04 |
View Report |
Accounts. Accounts type full. |
2006-02-02 |
View Report |