Gazette. Gazette dissolved compulsory. |
2021-08-10 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-03 |
View Report |
Officers. Termination date: 2019-02-18. Officer name: Archibald Park. |
2019-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-24 |
View Report |
Officers. Termination date: 2015-08-04. Officer name: Mcdougall & Co Company Secretarial and Nominees Limited. |
2015-10-15 |
View Report |
Address. Change date: 2015-10-15. New address: 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ. Old address: 25 Rubislaw Terrace Aberdeen AB10 1XE. |
2015-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-03 |
View Report |
Officers. Officer name: Steven Angus Park. Change date: 2014-10-14. |
2014-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-03 |
View Report |
Officers. Change date: 2014-01-21. Officer name: Mcdougall & Co Company Secretarial and Nominees Limited. |
2014-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-02 |
View Report |
Address. Change date: 2014-02-03. Old address: 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ. |
2014-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Officers. Officer name: Mcdougall & Co Company Secretarial and Nominees Limited. |
2012-05-09 |
View Report |
Officers. Officer name: Ian Mcdougall. |
2012-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-01 |
View Report |
Officers. Officer name: James Halkett. |
2011-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-07 |
View Report |
Officers. Change date: 2010-05-03. Officer name: James Alexander Halkett. |
2010-05-07 |
View Report |
Officers. Officer name: Archibald Park. Change date: 2010-05-03. |
2010-05-07 |
View Report |
Officers. Change date: 2010-05-03. Officer name: Steven Angus Park. |
2010-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-19 |
View Report |
Annual return. Legacy. |
2009-05-05 |
View Report |
Annual return. Legacy. |
2008-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-04 |
View Report |
Annual return. Legacy. |
2007-05-16 |
View Report |
Annual return. Legacy. |
2006-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2006-04-06 |
View Report |
Annual return. Legacy. |
2005-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-01-24 |
View Report |
Annual return. Legacy. |
2004-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2004-03-08 |
View Report |
Annual return. Legacy. |
2003-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2002-12-16 |
View Report |
Annual return. Legacy. |
2002-05-07 |
View Report |