Address. Change date: 2023-09-20. New address: 2 Melville Street Falkirk FK1 1HZ. Old address: 30 Gordon Street Glasgow G1 3PU Scotland. |
2023-09-20 |
View Report |
Officers. Officer name: James Alexander Myles. Termination date: 2023-07-03. |
2023-07-05 |
View Report |
Officers. Appointment date: 2023-04-03. Officer name: Mr Andrew Taylor. |
2023-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-14 |
View Report |
Address. Change date: 2021-12-02. Old address: Dryburgh House Meikle Road Kirkton Campus Livingston EH54 7DE Scotland. New address: 30 Gordon Street Glasgow G1 3PU. |
2021-12-02 |
View Report |
Address. Old address: 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG United Kingdom. New address: 30 Gordon Street Glasgow G1 3PU. |
2021-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-02 |
View Report |
Mortgage. Charge number: 3. |
2021-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-01 |
View Report |
Officers. Appointment date: 2020-12-01. Officer name: Mr James Alexander Myles. |
2020-12-01 |
View Report |
Incorporation. Memorandum articles. |
2020-10-30 |
View Report |
Resolution. Description: Resolutions. |
2020-10-30 |
View Report |
Address. Old address: 1 Michaelson Square Livingston EH54 7DP Scotland. New address: Dryburgh House Meikle Road Kirkton Campus Livingston EH54 7DE. Change date: 2020-08-14. |
2020-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-20 |
View Report |
Capital. Capital allotment shares. |
2020-02-24 |
View Report |
Address. New address: 1 Michaelson Square Livingston EH54 7DP. Change date: 2019-10-14. Old address: 5 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG. |
2019-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-26 |
View Report |
Officers. Officer name: Ms Louise Maureen Thomas. Appointment date: 2018-10-23. |
2018-10-23 |
View Report |
Persons with significant control. Psc name: Christopher James Thomas. Notification date: 2018-06-29. |
2018-06-29 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Ray Prunty. |
2018-06-29 |
View Report |
Persons with significant control. Cessation date: 2018-06-29. Psc name: Raymond Banner Prunty. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Officers. Officer name: Kevin Gordon Bell. Termination date: 2017-11-29. |
2017-12-05 |
View Report |
Persons with significant control. Cessation date: 2017-11-29. Psc name: Kevin Gordon Bell. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-31 |
View Report |
Officers. Officer name: Richard Mathew Thomas. Termination date: 2016-03-04. |
2017-03-07 |
View Report |
Mortgage. Charge number: 4. |
2016-11-29 |
View Report |
Officers. Appointment date: 2016-10-25. Officer name: Mr Christopher James Thomas. |
2016-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-10 |
View Report |
Officers. Appointment date: 2016-04-18. Officer name: Mr James Gardner Matheson. |
2016-04-22 |
View Report |
Officers. Termination date: 2016-04-18. Officer name: Kevin Gordon Bell. |
2016-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Gazette. Gazette notice compulsary. |
2014-06-27 |
View Report |
Officers. Officer name: Mr Ray Prunty. |
2014-02-28 |
View Report |
Officers. Officer name: Mr Ray Prunty. |
2014-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-28 |
View Report |
Officers. Change date: 2013-07-31. Officer name: Mr Richard Mathew Thomas. |
2013-11-28 |
View Report |