Insolvency. Liquidation voluntary members return of final meeting scotland. |
2020-06-16 |
View Report |
Resolution. Description: Resolutions. |
2019-02-04 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-01-21 |
View Report |
Capital. Description: Statement by Directors. |
2019-01-21 |
View Report |
Insolvency. Description: Solvency Statement dated 17/01/19. |
2019-01-21 |
View Report |
Resolution. Description: Resolutions. |
2019-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-04 |
View Report |
Accounts. Accounts type dormant. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-06 |
View Report |
Accounts. Accounts type dormant. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-07 |
View Report |
Accounts. Accounts type dormant. |
2016-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-30 |
View Report |
Accounts. Accounts type dormant. |
2015-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-30 |
View Report |
Officers. Officer name: Mr Andrew Christopher Bolter. Appointment date: 2014-04-22. |
2015-01-15 |
View Report |
Officers. Termination date: 2014-07-14. Officer name: Nicholas John Walters. |
2015-01-15 |
View Report |
Accounts. Accounts type dormant. |
2014-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-23 |
View Report |
Officers. Officer name: Nicholas Louden. |
2013-10-01 |
View Report |
Accounts. Accounts type dormant. |
2013-10-01 |
View Report |
Officers. Officer name: Mr Nicholas John Walters. |
2013-08-20 |
View Report |
Officers. Officer name: Ian Sparks. |
2013-08-20 |
View Report |
Officers. Officer name: Nicholas Louden. |
2013-08-20 |
View Report |
Officers. Officer name: Alexander Sleeth. |
2013-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-30 |
View Report |
Accounts. Accounts type dormant. |
2012-10-01 |
View Report |
Address. Old address: 151 St. Vincent Street Glasgow G2 5NJ. Change date: 2012-02-28. |
2012-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-07 |
View Report |
Accounts. Accounts type full. |
2011-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-09 |
View Report |
Officers. Officer name: Richard Mcbride. |
2010-10-20 |
View Report |
Officers. Officer name: Alexander Sleeth. |
2010-10-18 |
View Report |
Officers. Officer name: Mr Nicholas William Louden. |
2010-10-18 |
View Report |
Officers. Officer name: Mark Silver. |
2010-10-11 |
View Report |
Accounts. Accounts type dormant. |
2010-09-29 |
View Report |
Officers. Officer name: David Watson. |
2010-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-05 |
View Report |
Officers. Officer name: David George Watson. Change date: 2009-10-01. |
2010-01-04 |
View Report |
Officers. Description: Appointment terminated director andrew gibson. |
2009-06-18 |
View Report |
Accounts. Accounts type dormant. |
2009-06-09 |
View Report |
Officers. Description: Secretary appointed mr nicholas louden. |
2009-03-26 |
View Report |
Officers. Description: Appointment terminated secretary debbra tullah. |
2009-03-26 |
View Report |
Annual return. Legacy. |
2008-12-16 |
View Report |
Accounts. Accounts type full. |
2008-11-05 |
View Report |
Officers. Description: Secretary appointed debbra tullah. |
2008-10-13 |
View Report |
Officers. Description: Appointment terminated director and secretary michael jones. |
2008-08-01 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
2008-05-16 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
2008-05-16 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. |
2008-02-28 |
View Report |