Accounts. Accounts type total exemption full. |
2023-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-29 |
View Report |
Officers. Officer name: Mr Christopher Mcbain. Appointment date: 2023-03-01. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-10 |
View Report |
Persons with significant control. Notification date: 2021-07-14. Psc name: The Flat Company Limited. |
2021-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-20 |
View Report |
Officers. Officer name: Dietrich Tiedje Zank. Termination date: 2019-06-28. |
2019-08-06 |
View Report |
Officers. Officer name: Mr Matthew Alexander Macdonald Wilcken. Appointment date: 2019-06-28. |
2019-08-06 |
View Report |
Officers. Officer name: Dietrich Tiedje Zank. Termination date: 2019-06-28. |
2019-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-26 |
View Report |
Officers. Officer name: Miss Caroline Robertson. Change date: 2014-12-03. |
2016-11-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-19 |
View Report |
Officers. Change date: 2010-08-19. Officer name: Dietrich Tiedje Zank. |
2010-08-19 |
View Report |
Capital. Capital allotment shares. |
2010-08-13 |
View Report |
Officers. Officer name: Miss Caroline Robertson. |
2010-08-13 |
View Report |
Officers. Change date: 2010-08-13. Officer name: William John Herries Walters. |
2010-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-02 |
View Report |
Capital. Capital allotment shares. |
2010-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-10 |
View Report |
Officers. Officer name: Dietrich Tiedje Zank. Change date: 2010-03-26. |
2010-05-10 |
View Report |
Capital. Capital allotment shares. |
2010-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-26 |
View Report |
Annual return. Legacy. |
2009-04-29 |
View Report |
Officers. Description: Director's change of particulars / william walters / 28/04/2009. |
2009-04-29 |
View Report |
Officers. Description: Director and secretary's change of particulars / dietrich zank / 28/04/2009. |
2009-04-29 |
View Report |
Address. Description: Registered office changed on 22/01/2009 from 61A queen street edinburgh midlothian EH2 4NA. |
2009-01-22 |
View Report |
Address. Description: Registered office changed on 27/11/2008 from 61A queen street edinburgh EH2 4NA. |
2008-11-27 |
View Report |
Address. Description: Registered office changed on 13/11/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. |
2008-11-13 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
2008-05-16 |
View Report |