Insolvency. Liquidation voluntary members return of final meeting scotland. |
2022-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Address. Change date: 2019-04-29. Old address: 4 Melville Crescent Edinburgh Midlothian EH3 7JA. New address: C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE. |
2019-04-29 |
View Report |
Resolution. Description: Resolutions. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-28 |
View Report |
Accounts. Accounts type small. |
2018-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-23 |
View Report |
Accounts. Accounts type small. |
2018-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-03 |
View Report |
Officers. Appointment date: 2017-01-31. Officer name: Miss Isabella Wemyss. |
2017-02-02 |
View Report |
Officers. Termination date: 2017-01-31. Officer name: James Taylor Robertson. |
2017-02-02 |
View Report |
Accounts. Accounts type full. |
2017-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Accounts. Accounts type small. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-29 |
View Report |
Accounts. Accounts type small. |
2014-12-30 |
View Report |
Mortgage. Charge number: 2. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-18 |
View Report |
Accounts. Accounts type small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-25 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. |
2013-01-18 |
View Report |
Accounts. Accounts type small. |
2012-12-24 |
View Report |
Officers. Officer name: Mr Matthew Atton. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-06 |
View Report |
Accounts. Accounts type small. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-10 |
View Report |
Accounts. Accounts type small. |
2010-12-23 |
View Report |
Address. Old address: 30 Castle Street Edinburgh Midlothian EH2 3HT. Change date: 2010-06-28. |
2010-06-28 |
View Report |
Miscellaneous. Description: Resignation of auditors. |
2010-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-17 |
View Report |
Officers. Change date: 2010-02-16. Officer name: William John Wemyss. |
2010-02-17 |
View Report |
Accounts. Accounts type small. |
2010-02-02 |
View Report |
Annual return. Legacy. |
2009-02-13 |
View Report |
Accounts. Accounts type small. |
2009-01-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-05-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-04-29 |
View Report |
Annual return. Legacy. |
2008-01-30 |
View Report |
Accounts. Accounts type small. |
2008-01-23 |
View Report |
Accounts. Legacy. |
2007-05-17 |
View Report |
Officers. Description: New secretary appointed. |
2007-04-30 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-20 |
View Report |
Resolution. Description: Resolutions. |
2007-04-17 |
View Report |
Annual return. Legacy. |
2007-02-06 |
View Report |
Address. Description: Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE. |
2006-12-20 |
View Report |
Incorporation. Incorporation company. |
2006-09-25 |
View Report |