Officers. Termination date: 2024-01-01. Officer name: Simon John Gibson. |
2024-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-18 |
View Report |
Accounts. Accounts type full. |
2023-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-15 |
View Report |
Accounts. Accounts type full. |
2022-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-15 |
View Report |
Accounts. Accounts type full. |
2021-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-15 |
View Report |
Accounts. Accounts type full. |
2020-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-16 |
View Report |
Persons with significant control. Notification date: 2019-06-13. Psc name: Amati Global Holdings Limited. |
2019-06-18 |
View Report |
Officers. Officer name: Mr David Walker Stevenson. Appointment date: 2019-03-20. |
2019-03-25 |
View Report |
Officers. Termination date: 2019-03-20. Officer name: Gordon Boag Izatt. |
2019-03-25 |
View Report |
Accounts. Accounts type full. |
2019-03-20 |
View Report |
Officers. Termination date: 2018-11-22. Officer name: Mark Antony Smith. |
2018-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Address. Change date: 2018-08-28. Old address: 18 Charlotte Square Edinburgh EH2 4DF. New address: 8 Coates Crescent Edinburgh EH3 7AL. |
2018-08-28 |
View Report |
Officers. Termination date: 2018-08-10. Officer name: Douglas William Lawson. |
2018-08-15 |
View Report |
Accounts. Accounts type full. |
2018-07-23 |
View Report |
Officers. Officer name: Ms Alison Clark. Appointment date: 2018-03-16. |
2018-03-26 |
View Report |
Officers. Officer name: Rosanna Colangeli. Termination date: 2018-03-16. |
2018-03-26 |
View Report |
Officers. Appointment date: 2018-03-20. Officer name: Ms Alison Clark. |
2018-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-29 |
View Report |
Persons with significant control. Notification date: 2017-02-06. Psc name: Mattioli Woods Plc. |
2017-09-29 |
View Report |
Persons with significant control. Psc name: Paul Arthur Jourdan. Cessation date: 2017-02-06. |
2017-09-29 |
View Report |
Accounts. Accounts type full. |
2017-06-05 |
View Report |
Officers. Appointment date: 2017-05-19. Officer name: Mr Simon John Gibson. |
2017-05-19 |
View Report |
Officers. Appointment date: 2017-03-22. Officer name: Mr Mark Antony Smith. |
2017-05-02 |
View Report |
Officers. Appointment date: 2017-03-22. Officer name: Mr Ian Thomas Mattioli. |
2017-05-02 |
View Report |
Officers. Officer name: James Gordon Dickson Ferguson. Termination date: 2017-02-06. |
2017-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-27 |
View Report |
Accounts. Accounts type full. |
2016-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-17 |
View Report |
Accounts. Accounts type full. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-13 |
View Report |
Accounts. Accounts type full. |
2014-03-31 |
View Report |
Officers. Officer name: Miss Rosanna Colangeli. |
2013-12-20 |
View Report |
Officers. Officer name: Douglas Lawson. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-07 |
View Report |
Accounts. Accounts type full. |
2013-06-04 |
View Report |
Auditors. Auditors resignation company. |
2013-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-20 |
View Report |
Address. Change date: 2012-05-29. Old address: 76 George Street Edinburgh Midlothian EH2 3BU. |
2012-05-29 |
View Report |
Accounts. Accounts type full. |
2012-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-28 |
View Report |
Officers. Officer name: Archibald Edmonstone. |
2011-07-01 |
View Report |
Accounts. Accounts type full. |
2011-06-08 |
View Report |
Officers. Officer name: Mr Gordon Boag Izatt. |
2011-04-18 |
View Report |
Incorporation. Memorandum articles. |
2010-10-22 |
View Report |
Insolvency. Description: Solvency statement dated 30/09/10. |
2010-10-07 |
View Report |