Confirmation statement. Statement with no updates. |
2023-11-15 |
View Report |
Accounts. Accounts type dormant. |
2023-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-16 |
View Report |
Accounts. Accounts type dormant. |
2022-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-14 |
View Report |
Accounts. Accounts type dormant. |
2021-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-15 |
View Report |
Accounts. Accounts type dormant. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-15 |
View Report |
Accounts. Accounts type dormant. |
2019-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-16 |
View Report |
Accounts. Accounts type dormant. |
2018-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-15 |
View Report |
Accounts. Accounts type dormant. |
2017-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-30 |
View Report |
Officers. Termination date: 2016-01-07. Officer name: Joyce Louise Mccallum. |
2016-05-19 |
View Report |
Officers. Termination date: 2016-01-07. Officer name: Joyce Louise Mccallum. |
2016-05-19 |
View Report |
Officers. Termination date: 2016-01-07. Officer name: Dennis Andrew Mccallum. |
2016-05-19 |
View Report |
Accounts. Accounts type dormant. |
2016-02-24 |
View Report |
Address. New address: 80 Silverknowes Eastway Edinburgh EH4 5NE. Old address: 28 Bryce Road Currie Midlothian EH14 5LW. Change date: 2015-12-18. |
2015-12-18 |
View Report |
Officers. Appointment date: 2015-11-16. Officer name: Mrs Diane Elizabeth Aitken. |
2015-12-18 |
View Report |
Officers. Officer name: Mr Kevin John Aitken. Appointment date: 2015-11-16. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-18 |
View Report |
Accounts. Accounts type dormant. |
2015-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-26 |
View Report |
Accounts. Accounts type dormant. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-27 |
View Report |
Accounts. Accounts type dormant. |
2013-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-24 |
View Report |
Accounts. Accounts type dormant. |
2011-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-05 |
View Report |
Accounts. Accounts type dormant. |
2011-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-17 |
View Report |
Accounts. Accounts type dormant. |
2010-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-23 |
View Report |
Accounts. Accounts type dormant. |
2009-02-19 |
View Report |
Annual return. Legacy. |
2008-10-22 |
View Report |
Accounts. Accounts type dormant. |
2007-11-07 |
View Report |
Annual return. Legacy. |
2007-10-17 |
View Report |
Accounts. Accounts type dormant. |
2006-11-08 |
View Report |
Annual return. Legacy. |
2006-10-25 |
View Report |
Accounts. Accounts type dormant. |
2005-11-25 |
View Report |
Officers. Description: Director resigned. |
2005-10-20 |
View Report |
Officers. Description: Director resigned. |
2005-10-20 |
View Report |
Officers. Description: Director resigned. |
2005-10-20 |
View Report |
Officers. Description: Director resigned. |
2005-10-20 |
View Report |
Annual return. Legacy. |
2005-10-14 |
View Report |
Officers. Description: Secretary resigned. |
2005-10-06 |
View Report |
Accounts. Accounts amended with made up date. |
2005-09-26 |
View Report |
Address. Description: Registered office changed on 01/09/05 from: 1 inverleith gardens edinburgh midlothian EH3 5PU. |
2005-09-01 |
View Report |