Confirmation statement. Statement with no updates. |
2024-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2024-01-10 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-10 |
View Report |
Officers. Officer name: Hm Secretaries Limited. Appointment date: 2023-02-17. |
2023-02-17 |
View Report |
Officers. Termination date: 2022-12-15. Officer name: Julie Lynne Mcwilliam. |
2023-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-26 |
View Report |
Persons with significant control. Cessation date: 2018-02-13. Psc name: Bryan Douglas Charles Harper. |
2018-02-14 |
View Report |
Persons with significant control. Psc name: Loghaul Limited. Change date: 2018-02-13. |
2018-02-14 |
View Report |
Officers. Officer name: Mr Allyn Charles Harper. Appointment date: 2018-01-19. |
2018-01-23 |
View Report |
Officers. Appointment date: 2017-12-19. Officer name: Ms Julie Lynne Mcwilliam. |
2018-01-22 |
View Report |
Persons with significant control. Notification date: 2017-12-19. Psc name: Loghaul Limited. |
2018-01-22 |
View Report |
Persons with significant control. Cessation date: 2017-12-19. Psc name: Thomas John Tait. |
2018-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Officers. Officer name: Lc Secretaries Limited. |
2011-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-12 |
View Report |
Address. Change date: 2011-01-05. Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. |
2011-01-05 |
View Report |
Officers. Officer name: Thomas Tait. |
2010-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-08 |
View Report |
Annual return. Legacy. |
2009-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-09 |
View Report |
Annual return. Legacy. |
2008-04-29 |
View Report |
Officers. Description: New director appointed. |
2007-04-16 |
View Report |
Officers. Description: New director appointed. |
2007-04-16 |
View Report |
Officers. Description: Director resigned. |
2007-04-16 |
View Report |
Change of name. Description: Company name changed ledge 967 LIMITED\certificate issued on 04/04/07. |
2007-04-04 |
View Report |
Capital. Description: Ad 29/03/07--------- £ si 199900@.01=1999 £ ic 1/2000. |
2007-04-02 |
View Report |