Accounts. Accounts type medium. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-10 |
View Report |
Officers. Appointment date: 2020-09-02. Officer name: Morton Fraser Secretaries Limited. |
2023-07-05 |
View Report |
Officers. Termination date: 2023-05-31. Officer name: Mary Roberta Leslie. |
2023-06-12 |
View Report |
Accounts. Accounts type full. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-14 |
View Report |
Accounts. Accounts type full. |
2022-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-02 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-01 |
View Report |
Accounts. Accounts type full. |
2021-05-31 |
View Report |
Address. Change date: 2020-09-02. New address: C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL. Old address: 232-242 High Street Kirkcaldy Fife KY1 1JT. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-10 |
View Report |
Accounts. Accounts type full. |
2020-02-28 |
View Report |
Mortgage. Charge creation date: 2020-02-13. Charge number: SC1455410013. |
2020-02-14 |
View Report |
Mortgage. Charge number: SC1455410011. |
2020-02-12 |
View Report |
Mortgage. Charge number: SC1455410010. |
2020-02-12 |
View Report |
Mortgage. Charge creation date: 2020-01-30. Charge number: SC1455410012. |
2020-02-07 |
View Report |
Officers. Officer name: Mr Surinder Singh. Change date: 2019-12-06. |
2019-12-18 |
View Report |
Officers. Officer name: Mr Dildar Singh. Change date: 2019-12-06. |
2019-12-18 |
View Report |
Officers. Change date: 2019-12-06. Officer name: Mr Galab Singh. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-28 |
View Report |
Mortgage. Charge creation date: 2016-10-05. Charge number: SC1455410011. |
2016-10-14 |
View Report |
Mortgage. Charge number: 9. |
2016-10-08 |
View Report |
Mortgage. Charge number: SC1455410010. Charge creation date: 2016-09-28. |
2016-10-05 |
View Report |
Mortgage. Charge number: 8. |
2016-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-17 |
View Report |
Officers. Change date: 2010-06-30. Officer name: Dildar Singh. |
2010-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-29 |
View Report |
Annual return. Legacy. |
2009-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-14 |
View Report |
Annual return. Legacy. |
2008-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-30 |
View Report |