Gazette. Gazette dissolved voluntary. |
2021-11-16 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2020-03-14 |
View Report |
Gazette. Gazette notice voluntary. |
2020-02-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Persons with significant control. Psc name: Justin Cameron Adams. Notification date: 2016-04-06. |
2017-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-02 |
View Report |
Incorporation. Memorandum articles. |
2014-11-19 |
View Report |
Resolution. Description: Resolutions. |
2014-10-17 |
View Report |
Officers. Officer name: Louise Janet Adams. Termination date: 2014-09-30. |
2014-10-14 |
View Report |
Officers. Officer name: Louise Janet Adams. Termination date: 2014-09-30. |
2014-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-29 |
View Report |
Annual return. Legacy. |
2009-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-26 |
View Report |
Annual return. Legacy. |
2008-06-19 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-12-24 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2007-09-20 |
View Report |
Annual return. Legacy. |
2007-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-10 |
View Report |
Annual return. Legacy. |
2006-07-05 |
View Report |
Accounts. Legacy. |
2006-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2006-04-11 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2005-08-02 |
View Report |
Annual return. Legacy. |
2005-06-23 |
View Report |
Accounts. Legacy. |
2005-04-29 |
View Report |
Resolution. Description: Resolutions. |
2004-10-14 |
View Report |
Officers. Description: New director appointed. |
2004-08-24 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2004-08-24 |
View Report |
Officers. Description: Secretary resigned. |
2004-08-24 |
View Report |
Officers. Description: Director resigned. |
2004-08-24 |
View Report |
Address. Description: Registered office changed on 24/08/04 from: 30-31 queen street edinburgh midlothian EH2 1JX. |
2004-08-24 |
View Report |
Change of name. Description: Company name changed york place (no. 318) LIMITED\certificate issued on 27/07/04. |
2004-07-27 |
View Report |
Incorporation. Incorporation company. |
2004-06-15 |
View Report |