Confirmation statement. Statement with no updates. |
2023-12-17 |
View Report |
Accounts. Accounts type dormant. |
2023-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-15 |
View Report |
Accounts. Accounts type dormant. |
2022-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-24 |
View Report |
Accounts. Accounts type dormant. |
2021-08-02 |
View Report |
Officers. Appointment date: 2021-02-22. Officer name: Mr Michael David Watson. |
2021-03-05 |
View Report |
Accounts. Accounts type dormant. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-06 |
View Report |
Officers. Officer name: Mr Paul Hallam. Appointment date: 2019-07-10. |
2019-07-26 |
View Report |
Officers. Appointment date: 2019-07-10. Officer name: Mr Daniel Lau. |
2019-07-25 |
View Report |
Officers. Termination date: 2019-07-10. Officer name: Paul Hallam. |
2019-07-25 |
View Report |
Persons with significant control. Psc name: Fairhold Ltd. Change date: 2019-04-02. |
2019-07-25 |
View Report |
Accounts. Accounts type dormant. |
2019-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type dormant. |
2018-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2016-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2013-02-11 |
View Report |
Officers. Officer name: Ian Rapley. |
2013-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2012-07-27 |
View Report |
Officers. Officer name: Paul Hallam. |
2012-03-06 |
View Report |
Officers. Officer name: Alan Wolfson. |
2012-03-06 |
View Report |
Address. Old address: Station Road Bridge of Weir Renfrewshire PA11 3LH. Change date: 2012-02-21. |
2012-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-23 |
View Report |
Officers. Change date: 2011-12-12. Officer name: Mr Alan Wolfson. |
2012-01-23 |
View Report |
Officers. Officer name: Mr Ian Rapley. Change date: 2011-12-12. |
2012-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-21 |
View Report |
Officers. Officer name: Mr Christopher Chalres Mcgill. |
2011-04-13 |
View Report |
Officers. Officer name: Ian Rapley. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-03 |
View Report |
Officers. Officer name: Christopher Mcgill. |
2010-08-24 |
View Report |
Officers. Officer name: Ian Rapley. |
2010-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-29 |
View Report |
Officers. Change date: 2009-10-09. Officer name: Mr. William Kenneth Procter. |
2010-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-14 |
View Report |
Accounts. Accounts type dormant. |
2009-11-05 |
View Report |
Officers. Description: Director appointed christopher charles mcgill logged form. |
2009-09-22 |
View Report |
Officers. Description: Director's change of particulars / william proctor / 26/08/2009. |
2009-09-10 |
View Report |
Annual return. Legacy. |
2008-11-18 |
View Report |
Accounts. Accounts type full. |
2008-11-10 |
View Report |