Mortgage. Charge number: 5. |
2024-02-23 |
View Report |
Mortgage. Charge number: 4. |
2024-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Persons with significant control. Notification date: 2017-06-28. Psc name: Suzanne Leslie Michie Aikman. |
2017-06-29 |
View Report |
Persons with significant control. Psc name: Andrew Robert Aikman. Notification date: 2017-03-28. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-09 |
View Report |
Address. Change date: 2013-07-08. Old address: C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland. |
2013-07-08 |
View Report |
Address. Old address: 25 Eskbank Road Dalkeith Midlothian EH22 1HJ. Change date: 2013-07-08. |
2013-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Suzanne Leslie Michie Aikman. |
2010-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-03 |
View Report |
Annual return. Legacy. |
2009-07-16 |
View Report |
Address. Description: Registered office changed on 03/07/2009 from 24 great king street edinburgh EH3 6QN. |
2009-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2008-10-01 |
View Report |
Annual return. Legacy. |
2008-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2007-10-29 |
View Report |
Annual return. Legacy. |
2007-07-04 |
View Report |
Officers. Description: Director's particulars changed. |
2007-07-04 |
View Report |
Capital. Description: Ad 26/03/07--------- £ si 9@1=9 £ ic 1/10. |
2007-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2007-01-19 |
View Report |
Annual return. Legacy. |
2006-08-22 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2006-07-19 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2006-07-15 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2006-03-09 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2006-03-09 |
View Report |