Accounts. Accounts type total exemption full. |
2024-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-26 |
View Report |
Mortgage. Charge number: SC3013850003. |
2021-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-03 |
View Report |
Mortgage. Charge number: 2. |
2014-12-30 |
View Report |
Mortgage. Charge number: 1. |
2014-12-30 |
View Report |
Mortgage. Charge creation date: 2014-12-19. Charge number: SC3013850003. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-13 |
View Report |
Officers. Officer name: Mr Alasdair Ian Malcolm. |
2013-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Officers. Officer name: Nairn Alexander Harrison. Change date: 2011-04-25. |
2011-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-02 |
View Report |
Address. Old address: the Alba Centre Alba Campus Rosebank Livingston EH54 7EG. Change date: 2010-12-29. |
2010-12-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-08-04 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |
Officers. Change date: 2010-04-26. Officer name: Nairn Alexander Harrison. |
2010-05-31 |
View Report |
Officers. Officer name: Derek Orr. |
2010-03-26 |
View Report |
Officers. Officer name: Walter Tallis. |
2010-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-02 |
View Report |
Annual return. Legacy. |
2009-05-25 |
View Report |
Officers. Description: Appointment terminated secretary mimma harrison. |
2009-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-01 |
View Report |
Annual return. Legacy. |
2008-06-27 |
View Report |
Address. Description: Registered office changed on 28/05/2008 from nairn harrison, farm cottage elibank walkerburn EH43 6DA. |
2008-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-27 |
View Report |
Annual return. Legacy. |
2007-07-02 |
View Report |
Incorporation. Incorporation company. |
2006-04-26 |
View Report |