Gazette. Gazette dissolved voluntary. |
2021-05-18 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-01-01 |
View Report |
Gazette. Gazette notice voluntary. |
2020-12-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-21 |
View Report |
Address. Old address: East Kingsway Business Centre Mid Craigie Road Dundee Tayside DD4 7RH. Change date: 2020-01-13. New address: Bannerman House 27 South Tay Street Dundee DD1 1NR. |
2020-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-25 |
View Report |
Mortgage. Charge number: SC2307650004. |
2018-11-22 |
View Report |
Mortgage. Charge number: SC2307650003. |
2018-11-22 |
View Report |
Mortgage. Charge number: SC2307650005. |
2018-11-22 |
View Report |
Mortgage. Charge number: SC2307650006. |
2018-11-22 |
View Report |
Accounts. Accounts type small. |
2018-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-25 |
View Report |
Accounts. Accounts type small. |
2017-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Mortgage. Charge number: SC2307650006. Charge creation date: 2017-03-17. |
2017-03-23 |
View Report |
Accounts. Accounts type small. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Accounts. Accounts type small. |
2015-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Auditors. Auditors resignation company. |
2014-10-20 |
View Report |
Accounts. Change account reference date company current extended. |
2014-08-08 |
View Report |
Mortgage. Charge number: 2307650005. |
2014-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-20 |
View Report |
Accounts. Accounts type small. |
2014-01-03 |
View Report |
Mortgage. Charge number: 2307650004. |
2013-11-18 |
View Report |
Mortgage. Charge number: 1. |
2013-11-08 |
View Report |
Mortgage. Charge number: 2307650003. |
2013-11-08 |
View Report |
Mortgage. Charge number: 2. |
2013-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Accounts. Accounts type small. |
2012-12-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-26 |
View Report |
Accounts. Accounts type small. |
2012-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-27 |
View Report |
Accounts. Accounts type small. |
2010-12-29 |
View Report |
Address. Change date: 2010-07-08. Old address: 12 Hope Street Edinburgh Midlothian EH2 4DB. |
2010-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-28 |
View Report |
Accounts. Accounts type small. |
2010-02-02 |
View Report |
Annual return. Legacy. |
2009-04-30 |
View Report |
Accounts. Accounts type small. |
2009-02-03 |
View Report |
Annual return. Legacy. |
2008-04-29 |
View Report |
Accounts. Accounts type small. |
2008-02-05 |
View Report |
Annual return. Legacy. |
2007-05-08 |
View Report |
Accounts. Accounts type small. |
2007-01-31 |
View Report |
Annual return. Legacy. |
2006-05-10 |
View Report |
Accounts. Accounts type small. |
2006-02-01 |
View Report |
Annual return. Legacy. |
2005-05-03 |
View Report |
Accounts. Accounts type small. |
2005-01-31 |
View Report |