Gazette. Gazette dissolved voluntary. |
2023-10-10 |
View Report |
Gazette. Gazette notice voluntary. |
2023-07-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-07-19 |
View Report |
Accounts. Made up date. |
2023-01-11 |
View Report |
Accounts. Legacy. |
2023-01-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2023-01-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2023-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-10 |
View Report |
Mortgage. Charge number: SC1989130009. |
2021-10-07 |
View Report |
Mortgage. Charge number: SC1989130008. |
2021-10-07 |
View Report |
Mortgage. Charge number: SC1989130006. |
2021-10-07 |
View Report |
Mortgage. Charge number: SC1989130007. |
2021-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Persons with significant control. Cessation date: 2019-11-28. Psc name: Vose Group Ltd. |
2020-01-07 |
View Report |
Persons with significant control. Notification date: 2019-11-28. Psc name: J & S Mckenzie Group Limited. |
2020-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Officers. Termination date: 2019-04-26. Officer name: Terence Louis Vose. |
2019-05-16 |
View Report |
Mortgage. Charge number: SC1989130005. |
2019-05-14 |
View Report |
Mortgage. Charge number: SC1989130009. Charge creation date: 2019-05-02. |
2019-05-07 |
View Report |
Mortgage. Charge creation date: 2019-04-26. Charge number: SC1989130008. |
2019-05-01 |
View Report |
Persons with significant control. Psc name: Terence Louis Vose. Cessation date: 2019-04-15. |
2019-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Mortgage. Charge number: SC1989130004. |
2018-07-27 |
View Report |
Officers. Officer name: Ian Sorrie. Termination date: 2018-06-14. |
2018-06-14 |
View Report |
Officers. Officer name: Kenneth Morton Lockley. Termination date: 2018-05-31. |
2018-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-12 |
View Report |
Mortgage. Charge number: 3. |
2017-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-28 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-12 |
View Report |
Mortgage. Charge creation date: 2015-07-13. Charge number: SC1989130007. |
2015-07-24 |
View Report |
Mortgage. Charge number: 2. |
2015-02-26 |
View Report |
Mortgage. Charge number: 3. |
2015-01-30 |
View Report |
Mortgage. Mortgage alter floating charge. |
2015-01-27 |
View Report |
Mortgage. Charge number: SC1989130006. Charge creation date: 2015-01-09. |
2015-01-26 |
View Report |
Officers. Appointment date: 2015-01-16. Officer name: Mr Kenneth Morton Lockley. |
2015-01-23 |
View Report |
Officers. Officer name: Mr John Macfarlane Mckenzie. Appointment date: 2015-01-16. |
2015-01-23 |
View Report |
Officers. Officer name: Geoffrey John Siden. Termination date: 2015-01-16. |
2015-01-23 |
View Report |
Mortgage. Charge number: 1. |
2015-01-17 |
View Report |