Gazette. Gazette notice voluntary. |
2024-01-30 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2024-01-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-01-22 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2024-01-16 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-01-20 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Samuel Littler Metcalfe. |
2018-01-10 |
View Report |
Persons with significant control. Psc name: Radhwan Sadik Hadi. Notification date: 2016-04-06. |
2018-01-10 |
View Report |
Gazette. Gazette notice compulsory. |
2018-01-09 |
View Report |
Address. Change date: 2017-09-25. Old address: , 27 Huntly Street, Inverness, IV3 5PR. New address: Forbes House 36 Huntly Street Inverness IV3 5PR. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-15 |
View Report |
Gazette. Gazette notice compulsory. |
2017-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-24 |
View Report |
Miscellaneous. Description: Auditors resignation. |
2013-06-03 |
View Report |
Accounts. Accounts type small. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-12-31 |
View Report |
Gazette. Gazette notice compulsary. |
2011-12-30 |
View Report |
Accounts. Accounts type group. |
2011-12-28 |
View Report |
Annual return. With made up date. |
2011-05-13 |
View Report |
Accounts. Accounts type group. |
2011-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-20 |
View Report |
Accounts. Accounts type group. |
2009-12-14 |
View Report |
Officers. Description: Appointment terminated secretary christopher bate. |
2009-09-11 |
View Report |
Annual return. Legacy. |
2009-06-23 |
View Report |
Accounts. Accounts type group. |
2009-02-09 |
View Report |
Annual return. Legacy. |
2008-05-29 |
View Report |
Accounts. Accounts type group. |
2008-02-21 |
View Report |
Annual return. Legacy. |
2007-05-31 |
View Report |
Accounts. Accounts type group. |
2006-11-01 |
View Report |
Annual return. Legacy. |
2006-05-16 |
View Report |
Accounts. Accounts type group. |
2005-10-31 |
View Report |
Annual return. Legacy. |
2005-05-10 |
View Report |
Accounts. Accounts type group. |
2004-11-02 |
View Report |
Annual return. Legacy. |
2004-06-24 |
View Report |
Accounts. Accounts type group. |
2003-11-17 |
View Report |