Gazette. Gazette dissolved voluntary. |
2019-06-18 |
View Report |
Gazette. Gazette notice voluntary. |
2019-04-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-25 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2015-05-07 |
View Report |
Insolvency. Description: Solvency Statement dated 02/03/15. |
2015-04-28 |
View Report |
Capital. Description: Statement by Directors. |
2015-04-28 |
View Report |
Resolution. Description: Resolutions. |
2015-04-28 |
View Report |
Accounts. Accounts type dormant. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-29 |
View Report |
Mortgage. Charge number: 2. |
2014-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-26 |
View Report |
Accounts. Accounts type dormant. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-11 |
View Report |
Officers. Officer name: Jeffrey Deans. Change date: 2010-07-01. |
2010-10-11 |
View Report |
Officers. Officer name: John Alan Dunlop. Change date: 2010-07-01. |
2010-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-11 |
View Report |
Annual return. Legacy. |
2009-09-23 |
View Report |
Officers. Description: Appointment terminated director garry watson. |
2009-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-30 |
View Report |
Annual return. Legacy. |
2008-09-29 |
View Report |
Resolution. Description: Resolutions. |
2008-04-11 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2008-04-11 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-26 |
View Report |
Annual return. Legacy. |
2007-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-12 |
View Report |
Annual return. Legacy. |
2006-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-23 |
View Report |
Annual return. Legacy. |
2005-09-28 |
View Report |
Accounts. Accounts type full. |
2005-04-30 |
View Report |
Annual return. Legacy. |
2004-09-27 |
View Report |
Accounts. Accounts type full. |
2004-01-15 |
View Report |
Annual return. Legacy. |
2003-09-26 |
View Report |
Accounts. Accounts type full. |
2003-04-10 |
View Report |
Officers. Description: Director resigned. |
2002-11-08 |
View Report |
Annual return. Legacy. |
2002-09-23 |
View Report |
Accounts. Accounts type full. |
2002-04-12 |
View Report |