Gazette. Gazette notice voluntary. |
2021-11-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-31 |
View Report |
Officers. Officer name: John Somerville. Termination date: 2019-12-31. |
2019-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-11 |
View Report |
Address. Change date: 2018-11-15. New address: 35 st. Ninians Road Linlithgow EH49 7BN. Old address: C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ. |
2018-11-15 |
View Report |
Officers. Appointment date: 2018-11-15. Officer name: Mr Martin Somerville. |
2018-11-15 |
View Report |
Officers. Officer name: Philip Bald Accountancy Limited. Termination date: 2018-11-15. |
2018-11-15 |
View Report |
Accounts. Accounts type dormant. |
2018-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-28 |
View Report |
Officers. Change date: 2015-12-28. Officer name: Martin Somerville. |
2015-12-28 |
View Report |
Mortgage. Charge number: 3. |
2015-10-21 |
View Report |
Mortgage. Charge number: 2. |
2015-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-28 |
View Report |
Officers. Officer name: Brodies Secretarial Services Limited. |
2014-05-20 |
View Report |
Officers. Officer name: Philip Bald Accountancy Limited. |
2014-05-20 |
View Report |
Address. Old address: C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD. Change date: 2014-05-20. |
2014-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-29 |
View Report |
Officers. Officer name: Martin Somerville. Change date: 2013-02-28. |
2014-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2013-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Officers. Officer name: Brodies Secretarial Services Limited. Change date: 2011-12-17. |
2011-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Officers. Change date: 2011-01-07. Officer name: Martin Somerville. |
2011-01-07 |
View Report |
Officers. Officer name: Scott Somerville. |
2010-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-22 |
View Report |
Annual return. Legacy. |
2009-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-12 |
View Report |
Annual return. Legacy. |
2008-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-03 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-06-11 |
View Report |
Annual return. Legacy. |
2007-01-05 |
View Report |
Officers. Description: Director's particulars changed. |
2006-11-14 |
View Report |
Officers. Description: New secretary appointed. |
2006-08-24 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-24 |
View Report |