Gazette. Gazette dissolved voluntary. |
2021-03-16 |
View Report |
Gazette. Gazette notice voluntary. |
2020-12-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-15 |
View Report |
Accounts. Change account reference date company current extended. |
2019-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-12 |
View Report |
Officers. Officer name: Stephen Andrew Gourlay. Change date: 2011-03-04. |
2012-03-11 |
View Report |
Officers. Change date: 2011-03-04. Officer name: Shirley Anne Gourlay. |
2012-03-11 |
View Report |
Officers. Change date: 2011-03-04. Officer name: Shirley Anne Gourlay. |
2012-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-09 |
View Report |
Address. Change date: 2011-04-04. Old address: 18 Baylands Crescent Peterhead Aberdeenshire AB42 2YA. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-25 |
View Report |
Officers. Officer name: Stephen Andrew Gourlay. Change date: 2010-02-16. |
2010-02-25 |
View Report |
Officers. Officer name: Shirley Anne Gourlay. Change date: 2010-02-16. |
2010-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-02 |
View Report |
Annual return. Legacy. |
2009-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-09 |
View Report |
Accounts. Legacy. |
2008-08-07 |
View Report |
Annual return. Legacy. |
2008-03-14 |
View Report |
Officers. Description: Director resigned. |
2007-02-22 |
View Report |
Incorporation. Incorporation company. |
2007-02-16 |
View Report |