Accounts. Accounts type small. |
2023-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-10 |
View Report |
Accounts. Accounts type small. |
2022-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-03 |
View Report |
Accounts. Accounts type small. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-03 |
View Report |
Accounts. Accounts type small. |
2021-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-03 |
View Report |
Accounts. Accounts type small. |
2019-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-04 |
View Report |
Officers. Termination date: 2019-02-26. Officer name: Ledingham Chalmers Llp. |
2019-02-28 |
View Report |
Officers. Officer name: Lc Secretaries Limited. Appointment date: 2019-02-26. |
2019-02-28 |
View Report |
Accounts. Accounts type small. |
2018-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-05 |
View Report |
Accounts. Accounts type small. |
2017-09-30 |
View Report |
Officers. Termination date: 2017-08-14. Officer name: Susan Mary Smith. |
2017-08-14 |
View Report |
Officers. Appointment date: 2017-08-01. Officer name: Mr Nicholas Bryan Kenton. |
2017-08-14 |
View Report |
Officers. Officer name: Miss Susan Mary Smith. Appointment date: 2017-03-31. |
2017-04-10 |
View Report |
Officers. Officer name: Forbes Cameron Duthie. Termination date: 2017-03-31. |
2017-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Officers. Termination date: 2016-08-29. Officer name: Charlotte Christine Strudwick Wright. |
2016-10-28 |
View Report |
Officers. Officer name: Mr David Joseph Oxley. Appointment date: 2016-08-29. |
2016-10-28 |
View Report |
Officers. Change date: 2016-07-06. Officer name: Mr Forbes Cameron Duthie. |
2016-07-07 |
View Report |
Officers. Change date: 2016-07-06. Officer name: Mrs Charlotte Christine Strudwick Wright. |
2016-07-07 |
View Report |
Accounts. Accounts type full. |
2016-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-04 |
View Report |
Accounts. Accounts type small. |
2015-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-10 |
View Report |
Accounts. Accounts type small. |
2014-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-19 |
View Report |
Accounts. Accounts type small. |
2013-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-08 |
View Report |
Officers. Officer name: Ms Charlotte Christine Strudwick Wright. |
2013-02-22 |
View Report |
Address. Old address: in-Business Centre Stadium Business Park 24 Longman Drive Inverness Highland IV1 1SU. Change date: 2013-01-08. |
2013-01-08 |
View Report |
Officers. Officer name: Mr Forbes Cameron Duthie. |
2012-11-29 |
View Report |
Officers. Officer name: Peter Timms. |
2012-11-29 |
View Report |
Officers. Officer name: Graham Fiddes. |
2012-11-29 |
View Report |
Officers. Officer name: Hugh Little. |
2012-11-29 |
View Report |
Accounts. Accounts type small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-06 |
View Report |
Accounts. Accounts type small. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-14 |
View Report |
Accounts. Accounts type small. |
2010-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-08 |
View Report |
Officers. Officer name: Mr Graham Charles Fiddes. |
2009-11-11 |
View Report |
Officers. Officer name: David Fleming. |
2009-11-05 |
View Report |
Accounts. Accounts type small. |
2009-09-29 |
View Report |
Address. Description: Registered office changed on 01/05/2009 from ballantyne house (4TH floor) 84 academy street inverness IV1 1LU. |
2009-05-01 |
View Report |
Annual return. Legacy. |
2009-03-09 |
View Report |
Accounts. Accounts type small. |
2008-11-18 |
View Report |