Gazette. Gazette notice compulsory. |
2024-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-05 |
View Report |
Accounts. Accounts type dormant. |
2022-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-09 |
View Report |
Accounts. Accounts type dormant. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type dormant. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-07 |
View Report |
Accounts. Accounts type dormant. |
2019-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-12 |
View Report |
Accounts. Accounts type dormant. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-06 |
View Report |
Accounts. Accounts type dormant. |
2017-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-01 |
View Report |
Accounts. Accounts type dormant. |
2016-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-26 |
View Report |
Accounts. Accounts type dormant. |
2015-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Accounts. Accounts type dormant. |
2015-03-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-07 |
View Report |
Officers. Termination date: 2014-09-29. Officer name: Daniel James Breden Taylor. |
2015-01-07 |
View Report |
Gazette. Gazette notice compulsory. |
2015-01-02 |
View Report |
Officers. Appointment date: 2014-09-29. Officer name: Mr Donald Starr. |
2014-10-07 |
View Report |
Officers. Termination date: 2014-09-29. Officer name: Daniel James Breden Taylor. |
2014-10-07 |
View Report |
Accounts. Accounts type dormant. |
2013-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-18 |
View Report |
Officers. Change date: 2012-08-30. Officer name: Maclay Murray & Spens Llp. |
2012-09-18 |
View Report |
Accounts. Accounts type dormant. |
2012-06-07 |
View Report |
Accounts. Accounts type dormant. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-20 |
View Report |
Officers. Change date: 2011-03-29. Officer name: Maclay Murray & Spens Llp. |
2011-08-30 |
View Report |
Accounts. Accounts type dormant. |
2011-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-14 |
View Report |
Accounts. Accounts type dormant. |
2010-03-01 |
View Report |
Annual return. Legacy. |
2009-09-24 |
View Report |
Annual return. Legacy. |
2008-09-29 |
View Report |
Accounts. Accounts type dormant. |
2008-07-16 |
View Report |
Address. Description: Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ. |
2008-01-14 |
View Report |
Annual return. Legacy. |
2007-10-25 |
View Report |
Accounts. Accounts type dormant. |
2007-04-19 |
View Report |
Accounts. Accounts type dormant. |
2007-04-19 |
View Report |
Annual return. Legacy. |
2006-10-27 |
View Report |
Officers. Description: New director appointed. |
2006-04-28 |
View Report |
Officers. Description: Director resigned. |
2006-04-28 |
View Report |
Accounts. Accounts type dormant. |
2006-01-20 |
View Report |
Annual return. Legacy. |
2005-09-27 |
View Report |
Accounts. Accounts type dormant. |
2005-01-26 |
View Report |
Annual return. Legacy. |
2004-09-03 |
View Report |