Confirmation statement. Statement with no updates. |
2023-06-14 |
View Report |
Accounts. Accounts type full. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-07 |
View Report |
Accounts. Accounts type full. |
2022-04-07 |
View Report |
Accounts. Accounts type full. |
2021-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Accounts. Accounts type small. |
2020-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Accounts. Accounts type small. |
2019-04-23 |
View Report |
Officers. Officer name: Mr Patrick Kennedy. Appointment date: 2018-08-09. |
2018-08-09 |
View Report |
Accounts. Accounts type small. |
2018-07-27 |
View Report |
Officers. Termination date: 2018-06-27. Officer name: Colin Thomson Loudon. |
2018-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-21 |
View Report |
Accounts. Accounts type small. |
2017-04-26 |
View Report |
Accounts. Change account reference date company current extended. |
2017-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-05 |
View Report |
Officers. Officer name: John Radford. Change date: 2015-06-08. |
2016-07-05 |
View Report |
Officers. Change date: 2015-06-08. Officer name: Colin Thomson Loudon. |
2016-07-05 |
View Report |
Officers. Officer name: Mr Allan Charles Mclaughlin. Change date: 2015-06-08. |
2016-07-05 |
View Report |
Officers. Termination date: 2016-02-05. Officer name: Graham Ardern Oxburgh. |
2016-04-28 |
View Report |
Accounts. Accounts type full. |
2015-12-23 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: Ronald Story Easton. |
2015-07-16 |
View Report |
Annual return. With made up date. |
2015-07-08 |
View Report |
Accounts. Accounts type full. |
2015-04-23 |
View Report |
Auditors. Auditors resignation company. |
2014-09-12 |
View Report |
Auditors. Auditors resignation company. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Officers. Officer name: Allan Charles Mclaughlin. |
2014-04-22 |
View Report |
Officers. Officer name: Mr Graham Ardern Oxburgh. |
2014-04-22 |
View Report |
Officers. Officer name: Brendan Murphy. |
2014-04-22 |
View Report |
Officers. Officer name: Brendan Murphy. |
2014-04-22 |
View Report |
Accounts. Accounts type group. |
2014-03-06 |
View Report |
Mortgage. Charge number: 1. |
2014-01-09 |
View Report |
Mortgage. Charge number: 3035170002. |
2013-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-28 |
View Report |
Officers. Officer name: Brendan Murphy. |
2013-05-21 |
View Report |
Accounts. Accounts type group. |
2013-04-29 |
View Report |
Address. Old address: Quartermile Two 5Th Floor, 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland. Change date: 2013-04-23. |
2013-04-23 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. |
2013-04-23 |
View Report |
Officers. Officer name: Ronald Story Easton. |
2013-01-29 |
View Report |
Officers. Officer name: Colin Gault. |
2013-01-16 |
View Report |
Officers. Officer name: John Radford. |
2013-01-16 |
View Report |
Capital. Capital cancellation shares. |
2013-01-16 |
View Report |
Resolution. Description: Resolutions. |
2013-01-16 |
View Report |
Capital. Capital return purchase own shares. |
2013-01-16 |
View Report |
Document replacement. Form type: AR01. Made up date: 2012-06-07. |
2012-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-25 |
View Report |
Accounts. Accounts type group. |
2012-05-01 |
View Report |