Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-21 |
View Report |
Mortgage. Charge number: 1. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Address. New address: 2 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN. Old address: 2 Dunnet Way East Mains Industrial Estate Broxburn. Change date: 2019-02-26. |
2019-02-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Officers. Officer name: Richard Mark Wallace. Change date: 2016-11-16. |
2016-11-22 |
View Report |
Officers. Officer name: Mrs Pauline Wallace. Change date: 2016-11-16. |
2016-11-22 |
View Report |
Officers. Change date: 2016-11-16. Officer name: Mrs Pauline Wallace. |
2016-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-20 |
View Report |
Officers. Change date: 2010-03-16. Officer name: Richard Mark Wallace. |
2010-05-20 |
View Report |
Officers. Officer name: Pauline Wallace. Change date: 2010-03-16. |
2010-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-13 |
View Report |
Annual return. Legacy. |
2009-05-12 |
View Report |
Officers. Description: Appointment terminated director morton fraser directors LIMITED. |
2009-05-12 |
View Report |
Accounts. Accounts type dormant. |
2009-01-06 |
View Report |
Accounts. Legacy. |
2009-01-05 |
View Report |
Annual return. Legacy. |
2008-10-10 |
View Report |
Officers. Description: Director and secretary appointed pauline wallace. |
2008-05-09 |
View Report |
Officers. Description: Director appointed richard mark wallace. |
2008-05-09 |
View Report |
Miscellaneous. Statement of affairs. |
2008-05-08 |
View Report |
Capital. Description: Ad 01/05/08\gbp si 19@1=19\gbp ic 1/20\. |
2008-05-08 |
View Report |
Address. Description: Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. |
2008-05-08 |
View Report |
Officers. Description: Appointment terminated secretary morton fraser secretaries LIMITED. |
2008-05-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-05-07 |
View Report |
Change of name. Description: Company name changed glenalmond investments LIMITED\certificate issued on 02/05/08. |
2008-05-02 |
View Report |
Change of name. Description: Company name changed york place (no. 407) LIMITED\certificate issued on 02/04/07. |
2007-04-02 |
View Report |
Incorporation. Incorporation company. |
2007-03-16 |
View Report |