Address. Change date: 2015-10-27. Old address: C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ. New address: C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX. |
2015-10-27 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation scotland. |
2010-10-14 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2010-06-18 |
View Report |
Officers. Officer name: Robert Brook. |
2010-04-29 |
View Report |
Insolvency. Form attached: 2.13B(SCOT). |
2010-01-25 |
View Report |
Officers. Officer name: John Kennedy. |
2010-01-21 |
View Report |
Officers. Officer name: Andrew White. |
2010-01-20 |
View Report |
Insolvency. Liquidation in administration proposals scotland. |
2010-01-15 |
View Report |
Officers. Officer name: Neil Burnett. |
2009-12-11 |
View Report |
Insolvency. Liquidation in administration appointment of administrator scotland. |
2009-12-10 |
View Report |
Address. Change date: 2009-12-01. Old address: 33 Castle Street Edinburgh EH2 3DN. |
2009-12-01 |
View Report |
Officers. Officer name: James Scott Cairns. |
2009-10-27 |
View Report |
Officers. Officer name: Peter Mccall. |
2009-10-06 |
View Report |
Officers. Description: Appointment terminated director ronald robson. |
2009-08-12 |
View Report |
Officers. Description: Appointment terminated director bruce anderson. |
2009-07-01 |
View Report |
Officers. Description: Appointment terminated director fraser sime. |
2009-07-01 |
View Report |
Resolution. Description: Resolutions. |
2009-03-19 |
View Report |
Accounts. Accounts type group. |
2009-03-18 |
View Report |
Accounts. Accounts type group. |
2009-03-18 |
View Report |
Officers. Description: Director appointed neil scott burnett. |
2009-02-17 |
View Report |
Officers. Description: Appointment terminated director gillian sellar. |
2009-02-17 |
View Report |
Annual return. Legacy. |
2009-02-16 |
View Report |
Resolution. Description: Resolutions. |
2008-11-26 |
View Report |
Mortgage. Charge number: 1. |
2008-11-19 |
View Report |
Resolution. Description: Resolutions. |
2008-11-14 |
View Report |
Officers. Description: Director's change of particulars / fraser sime / 13/06/2008. |
2008-07-23 |
View Report |
Accounts. Legacy. |
2008-05-14 |
View Report |
Officers. Description: Director appointed fraser mckenzie sime. |
2008-05-06 |
View Report |
Officers. Description: Director appointed mr ronald alexander robson. |
2008-03-27 |
View Report |
Officers. Description: Appointment terminated director john brown. |
2008-03-27 |
View Report |
Annual return. Legacy. |
2008-02-11 |
View Report |
Officers. Description: New secretary appointed. |
2008-02-11 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-11 |
View Report |
Officers. Description: New director appointed. |
2007-07-26 |
View Report |
Officers. Description: Director resigned. |
2007-07-26 |
View Report |
Mortgage. Mortgage alter floating charge. |
2007-07-19 |
View Report |
Accounts. Accounts type group. |
2007-05-01 |
View Report |
Annual return. Legacy. |
2007-01-23 |
View Report |
Mortgage. Description: Dec mort/charge release *****. |
2006-10-06 |
View Report |
Mortgage. Description: Dec mort/charge release *****. |
2006-10-06 |
View Report |
Officers. Description: New director appointed. |
2006-06-07 |
View Report |
Officers. Description: Director resigned. |
2006-06-07 |
View Report |
Officers. Description: New director appointed. |
2006-02-13 |
View Report |
Officers. Description: Director resigned. |
2006-02-10 |
View Report |
Annual return. Legacy. |
2006-01-23 |
View Report |
Officers. Description: Director's particulars changed. |
2006-01-20 |
View Report |
Accounts. Legacy. |
2006-01-16 |
View Report |
Officers. Description: Director resigned. |
2005-11-28 |
View Report |
Officers. Description: Director's particulars changed. |
2005-11-25 |
View Report |