Confirmation statement. Statement with no updates. |
2023-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-26 |
View Report |
Address. Old address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ. New address: 4 Averon Way Teaninich Industrial Estate Alness IV17 0PF. Change date: 2020-09-15. |
2020-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: David Skea. |
2018-02-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Officers. Officer name: Mr David Skea. Appointment date: 2015-02-22. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-01 |
View Report |
Officers. Officer name: Oyvind Espeland. |
2012-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2010-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-11 |
View Report |
Officers. Officer name: Oyvind Espeland. Change date: 2010-03-11. |
2010-03-11 |
View Report |
Officers. Change date: 2010-03-11. Officer name: Kenneth William Skea. |
2010-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-14 |
View Report |
Officers. Description: Director appointed øyvind espeland. |
2009-04-14 |
View Report |
Officers. Description: Appointment terminated director and secretary terje huseby. |
2009-04-14 |
View Report |
Officers. Description: Secretary appointed maureen skea. |
2009-04-14 |
View Report |
Annual return. Legacy. |
2009-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2008-05-06 |
View Report |
Annual return. Legacy. |
2008-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2007-03-15 |
View Report |
Annual return. Legacy. |
2007-03-01 |
View Report |
Officers. Description: New secretary appointed. |
2007-02-14 |
View Report |
Officers. Description: Secretary resigned. |
2007-02-14 |
View Report |
Annual return. Legacy. |
2006-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2006-04-10 |
View Report |
Annual return. Legacy. |
2005-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2005-03-02 |
View Report |