Accounts. Change account reference date company current extended. |
2023-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-26 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-06-06 |
View Report |
Capital. Capital allotment shares. |
2022-03-04 |
View Report |
Mortgage. Charge number: 1. |
2022-02-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-26 |
View Report |
Officers. Change date: 2022-01-13. Officer name: Mr Patrick Paul Brennan. |
2022-01-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-12-22 |
View Report |
Officers. Change date: 2021-11-25. Officer name: Mr Patrick Paul Brennan. |
2021-11-25 |
View Report |
Persons with significant control. Change date: 2021-05-28. Psc name: Mr Patrick Brennan. |
2021-05-28 |
View Report |
Persons with significant control. Change date: 2021-05-28. Psc name: Mr Donall Mccann. |
2021-05-28 |
View Report |
Officers. Change date: 2021-05-28. Officer name: Mr Donall Mccann. |
2021-05-28 |
View Report |
Officers. Officer name: Mr Patrick Paul Brennan. Change date: 2021-05-28. |
2021-05-28 |
View Report |
Address. Old address: C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL. New address: 272 Bath Street Glasgow G2 4JR. Change date: 2021-05-28. |
2021-05-28 |
View Report |
Officers. Officer name: Dentons Secretaries Limited. Termination date: 2020-09-14. |
2021-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-04 |
View Report |
Persons with significant control. Notification date: 2020-09-14. Psc name: Donall Mccann. |
2021-01-07 |
View Report |
Persons with significant control. Psc name: Patrick Brennan. Notification date: 2020-09-14. |
2021-01-07 |
View Report |
Persons with significant control. Psc name: Colin Christopher Keenan. Cessation date: 2020-09-14. |
2021-01-07 |
View Report |
Officers. Termination date: 2020-09-14. Officer name: Colin Christopher Keenan. |
2020-09-15 |
View Report |
Officers. Appointment date: 2020-09-14. Officer name: Mr Donall Mccann. |
2020-09-15 |
View Report |
Officers. Appointment date: 2020-09-14. Officer name: Mr Patrick Paul Brennan. |
2020-09-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-01 |
View Report |
Officers. Appointment date: 2019-09-24. Officer name: Dentons Secretaries Limited. |
2019-10-01 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2019-09-24. |
2019-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type small. |
2018-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-06 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-05-12 |
View Report |
Gazette. Gazette notice compulsory. |
2018-04-17 |
View Report |
Accounts. Accounts type full. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Accounts. Accounts type small. |
2016-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-11 |
View Report |
Accounts. Accounts type small. |
2015-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-19 |
View Report |
Accounts. Accounts type small. |
2015-05-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-02-07 |
View Report |
Gazette. Gazette notice compulsory. |
2015-02-06 |
View Report |
Miscellaneous. Description: Section 519. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-11 |
View Report |
Address. Old address: C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland. Change date: 2013-07-10. |
2013-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-10 |
View Report |
Address. Old address: C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland. Change date: 2013-07-10. |
2013-07-10 |
View Report |
Address. Old address: 1 George Square Glasgow G2 1AL Scotland. Change date: 2013-07-09. |
2013-07-09 |
View Report |
Address. Change date: 2013-07-09. Old address: C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland. |
2013-07-09 |
View Report |
Address. Old address: C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom. Change date: 2013-07-09. |
2013-07-09 |
View Report |