Address. Change date: 2021-04-13. New address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB. Old address: 11 Matthew Park Gilbert Road, Bucksburn Aberdeen Aberdeenshire AB21 9AR. |
2021-04-13 |
View Report |
Resolution. Description: Resolutions. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Mortgage. Charge creation date: 2019-12-17. Charge number: SC1745630007. |
2019-12-19 |
View Report |
Mortgage. Charge number: 2. |
2019-09-17 |
View Report |
Mortgage. Charge number: 4. |
2019-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-29 |
View Report |
Mortgage. Charge number: SC1745630005. |
2018-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Mortgage. Charge number: SC1745630006. Charge creation date: 2016-05-26. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-26 |
View Report |
Mortgage. Charge creation date: 2014-11-21. Charge number: SC1745630005. |
2014-12-01 |
View Report |
Mortgage. Mortgage alter floating charge. |
2014-12-01 |
View Report |
Mortgage. Charge number: 4. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-08 |
View Report |
Officers. Change date: 2010-04-16. Officer name: Ian Robert Judge. |
2010-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-03 |
View Report |
Annual return. Legacy. |
2009-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-24 |
View Report |
Officers. Description: Appointment terminate, director michael alan judge logged form. |
2009-03-28 |
View Report |
Annual return. Legacy. |
2008-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-12 |
View Report |
Officers. Description: Secretary resigned. |
2007-07-17 |
View Report |
Officers. Description: New secretary appointed. |
2007-07-17 |
View Report |
Annual return. Legacy. |
2007-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-10 |
View Report |
Accounts. Accounts amended with made up date. |
2007-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-01 |
View Report |
Annual return. Legacy. |
2006-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-05 |
View Report |
Annual return. Legacy. |
2005-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2004-05-19 |
View Report |
Annual return. Legacy. |
2004-05-14 |
View Report |
Annual return. Legacy. |
2003-05-15 |
View Report |