Gazette. Gazette notice voluntary. |
2020-12-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Officers. Officer name: Mr Stephen Graham Foster. Appointment date: 2016-12-01. |
2016-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-18 |
View Report |
Accounts. Change account reference date company current extended. |
2016-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-17 |
View Report |
Officers. Officer name: Patricia Anne Graham. Change date: 2010-02-16. |
2010-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-08 |
View Report |
Annual return. Legacy. |
2009-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-24 |
View Report |
Address. Description: Registered office changed on 27/03/2008 from leven cottage wester balgedie kinross kinross tayside KY13 9HE. |
2008-03-27 |
View Report |
Annual return. Legacy. |
2008-03-25 |
View Report |
Address. Description: Registered office changed on 25/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. |
2008-03-25 |
View Report |
Accounts. Accounts type dormant. |
2007-12-27 |
View Report |
Officers. Description: Secretary resigned. |
2007-08-07 |
View Report |
Officers. Description: New secretary appointed. |
2007-08-07 |
View Report |
Annual return. Legacy. |
2007-02-26 |
View Report |
Accounts. Accounts type dormant. |
2006-12-04 |
View Report |
Resolution. Description: Resolutions. |
2006-12-04 |
View Report |
Annual return. Legacy. |
2006-03-01 |
View Report |
Officers. Description: Secretary resigned. |
2006-02-28 |
View Report |
Officers. Description: New secretary appointed. |
2006-02-28 |
View Report |
Change of name. Description: Company name changed new steps LIMITED\certificate issued on 12/09/05. |
2005-09-12 |
View Report |
Officers. Description: New secretary appointed. |
2005-08-08 |
View Report |
Officers. Description: Secretary resigned. |
2005-08-08 |
View Report |
Officers. Description: New director appointed. |
2005-08-03 |
View Report |
Officers. Description: Director resigned. |
2005-08-03 |
View Report |
Change of name. Description: Company name changed york place (no. 334) LIMITED\certificate issued on 01/08/05. |
2005-08-01 |
View Report |
Incorporation. Incorporation company. |
2005-02-02 |
View Report |