Confirmation statement. Statement with updates. |
2023-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-14 |
View Report |
Capital. Capital return purchase own shares. |
2023-03-06 |
View Report |
Capital. Capital allotment shares. |
2022-12-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-10-12 |
View Report |
Gazette. Gazette notice compulsory. |
2022-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-07 |
View Report |
Capital. Capital cancellation shares. |
2022-08-19 |
View Report |
Resolution. Description: Resolutions. |
2022-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-19 |
View Report |
Mortgage. Charge number: SC3041970004. |
2022-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-26 |
View Report |
Persons with significant control. Psc name: Ian Craib Thomson. Notification date: 2016-07-01. |
2017-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-10-25 |
View Report |
Mortgage. Charge number: 2. |
2016-09-07 |
View Report |
Mortgage. Charge number: SC3041970003. |
2016-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-18 |
View Report |
Mortgage. Charge creation date: 2016-01-28. Charge number: SC3041970004. |
2016-02-01 |
View Report |
Document replacement. Made up date: 2015-06-19. Form type: AR01. |
2015-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-27 |
View Report |
Officers. Appointment date: 2015-02-01. Officer name: William Anderson. |
2015-03-06 |
View Report |
Capital. Capital cancellation shares. |
2015-02-11 |
View Report |
Capital. Capital return purchase own shares. |
2015-02-11 |
View Report |
Address. Change date: 2015-02-04. Old address: Ocean House 108 Commercial Street Edinburgh EH6 6NF. New address: 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB. |
2015-02-04 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-01-26 |
View Report |
Capital. Capital name of class of shares. |
2015-01-26 |
View Report |
Resolution. Description: Resolutions. |
2015-01-26 |
View Report |
Officers. Officer name: David Davidson Gallacher. Termination date: 2015-01-20. |
2015-01-26 |
View Report |
Officers. Officer name: David Davidson Gallacher. Termination date: 2015-01-20. |
2015-01-26 |
View Report |
Mortgage. Charge creation date: 2014-12-09. Charge number: SC3041970003. |
2014-12-22 |
View Report |
Capital. Capital variation of rights attached to shares. |
2014-10-23 |
View Report |
Capital. Capital name of class of shares. |
2014-10-23 |
View Report |
Incorporation. Memorandum articles. |
2014-10-23 |
View Report |
Resolution. Description: Resolutions. |
2014-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-21 |
View Report |
Accounts. Accounts type small. |
2013-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-04 |
View Report |
Accounts. Accounts type small. |
2012-05-08 |
View Report |