Accounts. Accounts type micro entity. |
2023-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Address. New address: Caledonian Exchange 19 a Canning Street Edinburgh EH3 8HE. Change date: 2016-04-19. Old address: C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA. |
2016-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-11-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-08-18 |
View Report |
Mortgage. Charge number: 12. |
2015-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-06 |
View Report |
Mortgage. Charge number: 3. |
2015-01-12 |
View Report |
Mortgage. Charge number: 9. |
2015-01-12 |
View Report |
Mortgage. Charge number: 6. |
2015-01-12 |
View Report |
Mortgage. Charge number: 13. |
2015-01-12 |
View Report |
Mortgage. Charge number: 10. |
2015-01-12 |
View Report |
Mortgage. Charge number: 7. |
2015-01-12 |
View Report |
Mortgage. Charge number: 14. |
2015-01-12 |
View Report |
Mortgage. Charge number: 8. |
2014-12-02 |
View Report |
Mortgage. Charge number: 4. |
2014-12-02 |
View Report |
Mortgage. Charge number: 5. |
2014-12-02 |
View Report |
Mortgage. Charge number: 11. |
2014-12-02 |
View Report |
Mortgage. Charge number: 1. |
2014-12-02 |
View Report |
Mortgage. Charge number: 15. |
2014-12-02 |
View Report |
Mortgage. Charge number: 16. |
2014-12-02 |
View Report |
Mortgage. Charge number: 2. |
2014-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Officers. Change date: 2014-06-16. Officer name: Mr Mark Peter Strutt. |
2014-06-16 |
View Report |
Officers. Change date: 2014-06-16. Officer name: Mrs Lisa Colette Strutt. |
2014-06-16 |
View Report |
Officers. Officer name: Lisa Collette Strutt. Change date: 2014-06-16. |
2014-06-16 |
View Report |
Gazette. Gazette notice compulsary. |
2014-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-02-14 |
View Report |
Accounts. Accounts type small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-03 |
View Report |
Accounts. Accounts type small. |
2011-06-01 |
View Report |