Accounts. Accounts type total exemption full. |
2024-02-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-21 |
View Report |
Officers. Change date: 2021-05-12. Officer name: Miss Margaret Louise Younger. |
2021-06-14 |
View Report |
Officers. Officer name: Miss Margaret Louise Younger. Change date: 2021-05-12. |
2021-06-14 |
View Report |
Officers. Change date: 2021-05-12. Officer name: Mr Alasdair Derek Coates. |
2021-06-14 |
View Report |
Officers. Officer name: Mr Alasdair Derek Coates. Change date: 2021-05-12. |
2021-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-04 |
View Report |
Mortgage. Charge number: 3. |
2020-11-04 |
View Report |
Mortgage. Charge number: 9. |
2020-08-08 |
View Report |
Mortgage. Charge number: 4. |
2020-08-08 |
View Report |
Mortgage. Charge number: 2. |
2020-08-08 |
View Report |
Mortgage. Charge number: 1. |
2020-08-08 |
View Report |
Mortgage. Charge number: 7. |
2020-08-08 |
View Report |
Mortgage. Charge number: 5. |
2020-08-08 |
View Report |
Mortgage. Charge number: 8. |
2020-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-18 |
View Report |
Resolution. Description: Resolutions. |
2020-05-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-27 |
View Report |
Address. Old address: Geoghegans 6 st. Colme Street Edinburgh EH3 6AD. New address: Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL. Change date: 2019-11-07. |
2019-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-21 |
View Report |
Accounts. Accounts type dormant. |
2019-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-30 |
View Report |
Address. Old address: C/O Barry Moore & Co. C.A. 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland. Change date: 2014-05-30. |
2014-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Address. Old address: 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom. Change date: 2012-06-07. |
2012-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-02 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 10. |
2011-06-09 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 6. |
2011-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-27 |
View Report |
Officers. Change date: 2010-05-08. Officer name: Margaret Louise Younger. |
2010-05-27 |
View Report |
Officers. Officer name: Skene Edwards Ws. |
2010-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-18 |
View Report |
Address. Description: Registered office changed on 07/09/2009 from torbank house lyne peebles EH45 8PU. |
2009-09-07 |
View Report |