Accounts. Accounts type total exemption full. |
2023-10-01 |
View Report |
Mortgage. Charge number: 1. |
2023-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-19 |
View Report |
Address. Change date: 2022-03-02. New address: Unit 4 Smeaton Road Wester Gourdie Industrial Estate Dundee DD2 4UT. Old address: 38 Brown Street Dundee Tayside DD1 5DT. |
2022-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-06 |
View Report |
Capital. Capital allotment shares. |
2015-07-28 |
View Report |
Capital. Capital allotment shares. |
2015-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-29 |
View Report |
Capital. Capital allotment shares. |
2014-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Officers. Officer name: Teresa Macfarlane. |
2014-04-22 |
View Report |
Capital. Capital name of class of shares. |
2014-04-15 |
View Report |
Resolution. Description: Resolutions. |
2014-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-22 |
View Report |
Officers. Officer name: Teresa Marian Macfarlane. Change date: 2012-12-31. |
2013-04-22 |
View Report |
Officers. Change date: 2013-01-07. Officer name: Archibald Macfarlane. |
2013-01-18 |
View Report |
Address. Old address: 38 Brown Street Dundee Angus DD1 5DT. Change date: 2012-09-18. |
2012-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-20 |
View Report |
Officers. Officer name: Archibald Macfarlane. Change date: 2010-04-15. |
2010-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-23 |
View Report |
Address. Description: Registered office changed on 07/09/2009 from 9 faraday street dundee DD2 3QQ. |
2009-09-07 |
View Report |
Annual return. Legacy. |
2009-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-07 |
View Report |
Annual return. Legacy. |
2008-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-28 |
View Report |
Annual return. Legacy. |
2007-04-26 |
View Report |
Capital. Description: Ad 08/12/06--------- £ si 11@1=11 £ ic 100/111. |
2006-12-21 |
View Report |
Resolution. Description: Resolutions. |
2006-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-19 |
View Report |