Confirmation statement. Statement with no updates. |
2023-08-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-25 |
View Report |
Accounts. Accounts type micro entity. |
2016-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-22 |
View Report |
Officers. Change date: 2010-08-14. Officer name: Mr William Mabon. |
2010-08-22 |
View Report |
Officers. Change date: 2010-08-14. Officer name: Mr Peter John Thorpe. |
2010-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-01 |
View Report |
Annual return. Legacy. |
2008-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-27 |
View Report |
Annual return. Legacy. |
2007-09-26 |
View Report |
Address. Description: Registered office changed on 26/09/07 from: ccw LLP thomson house pitreavie business park dunfermline, fife KY11 8UU. |
2007-09-26 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2007-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-12 |
View Report |
Annual return. Legacy. |
2006-09-22 |
View Report |
Officers. Description: Director's particulars changed. |
2006-09-22 |
View Report |
Officers. Description: Director's particulars changed. |
2006-08-23 |
View Report |
Accounts. Accounts type full. |
2006-07-10 |
View Report |
Address. Description: Registered office changed on 23/01/06 from: 191 west george street glasgow G2 2LD. |
2006-01-23 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2006-01-10 |
View Report |
Officers. Description: New secretary appointed. |
2006-01-10 |
View Report |
Annual return. Legacy. |
2005-10-10 |
View Report |
Accounts. Legacy. |
2005-09-22 |
View Report |
Officers. Description: New secretary appointed. |
2005-08-05 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2005-08-05 |
View Report |
Accounts. Accounts type full. |
2005-05-10 |
View Report |