Confirmation statement. Statement with no updates. |
2023-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-31 |
View Report |
Address. New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change date: 2022-11-09. Old address: 15 Atholl Crescent Edinburgh EH3 8HA. |
2022-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-04 |
View Report |
Persons with significant control. Change date: 2020-06-01. Psc name: Mr Ian Richard Harrison. |
2020-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-29 |
View Report |
Officers. Change date: 2018-07-09. Officer name: Ian Richard Harrison. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-05 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Suzanne Sheila Fisher. |
2017-06-28 |
View Report |
Persons with significant control. Psc name: Ian Richard Harrison. Notification date: 2016-04-06. |
2017-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-05 |
View Report |
Officers. Change date: 2013-08-05. Officer name: Mrs Suzanne Sheila Fisher. |
2013-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-08 |
View Report |
Officers. Change date: 2011-05-25. Officer name: Mrs Suzanne Sheila Fisher. |
2011-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-28 |
View Report |
Officers. Officer name: Clifford Fisher. |
2010-10-25 |
View Report |
Officers. Officer name: Mrs Suzanne Sheila Fisher. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-01 |
View Report |
Officers. Officer name: Mr Clifford George Fisher. Change date: 2010-06-23. |
2010-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-06 |
View Report |
Accounts. Accounts amended with made up date. |
2009-12-29 |
View Report |
Officers. Officer name: Mr Clifford George Fisher. |
2009-11-27 |
View Report |
Annual return. Legacy. |
2009-08-11 |
View Report |
Officers. Description: Appointment terminated director clifford fisher. |
2009-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-01 |
View Report |
Annual return. Legacy. |
2008-08-13 |
View Report |
Officers. Description: Appointment terminated secretary fisher lamont management services LIMITED. |
2008-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-01 |
View Report |
Resolution. Description: Resolutions. |
2008-04-28 |
View Report |
Address. Description: Registered office changed on 28/04/2008 from russell mill springfield cupar fife KY15 5QX. |
2008-04-28 |
View Report |
Annual return. Legacy. |
2007-07-04 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-05-19 |
View Report |