Gazette. Gazette notice voluntary. |
2023-06-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-30 |
View Report |
Accounts. Accounts type dormant. |
2022-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-20 |
View Report |
Accounts. Accounts type dormant. |
2021-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Officers. Officer name: Miss Jennifer Sarah Houston. Appointment date: 2021-01-11. |
2021-04-22 |
View Report |
Officers. Officer name: Alistair James Houston. Termination date: 2021-01-11. |
2021-04-22 |
View Report |
Accounts. Accounts type dormant. |
2020-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-23 |
View Report |
Accounts. Accounts type dormant. |
2019-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-23 |
View Report |
Accounts. Accounts type dormant. |
2018-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-24 |
View Report |
Accounts. Accounts type dormant. |
2017-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-08 |
View Report |
Accounts. Accounts type dormant. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-03 |
View Report |
Accounts. Accounts type dormant. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type dormant. |
2014-08-28 |
View Report |
Address. Old address: C/O Andrew Hamilton & Company 38 Dean Park Mews Edinburgh EH4 1ED. New address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG. Change date: 2014-08-28. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-30 |
View Report |
Accounts. Accounts type dormant. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Officers. Officer name: Karen Patricia Houston Jones. Change date: 2013-04-10. |
2013-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Accounts. Accounts type dormant. |
2012-05-14 |
View Report |
Accounts. Accounts type dormant. |
2011-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-14 |
View Report |
Accounts. Accounts type dormant. |
2011-01-28 |
View Report |
Address. Change date: 2010-09-21. Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG. |
2010-09-21 |
View Report |
Officers. Officer name: Alistair James Houston. Change date: 2010-01-01. |
2010-04-14 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Karen Patricia Houston Jones. |
2010-04-14 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Jennifer Sarah Houston. |
2010-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-14 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Karen Patricia Houston Jones. |
2010-04-14 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Alistair James Houston. |
2010-04-14 |
View Report |
Officers. Officer name: Jennifer Sarah Houston. Change date: 2010-01-01. |
2010-04-14 |
View Report |
Accounts. Accounts type dormant. |
2009-06-05 |
View Report |
Annual return. Legacy. |
2009-04-16 |
View Report |
Accounts. Accounts type dormant. |
2008-09-29 |
View Report |
Annual return. Legacy. |
2008-04-21 |
View Report |
Officers. Description: Director's change of particulars / karen jones / 01/04/2008. |
2008-04-21 |
View Report |
Accounts. Accounts type dormant. |
2008-01-14 |
View Report |
Officers. Description: Director's particulars changed. |
2007-05-01 |
View Report |
Annual return. Legacy. |
2007-04-19 |
View Report |
Accounts. Accounts type dormant. |
2007-02-14 |
View Report |
Annual return. Legacy. |
2006-04-12 |
View Report |
Accounts. Accounts type dormant. |
2006-03-02 |
View Report |