Address. Change date: 2023-11-22. Old address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH. New address: Third Floor 2 Semple Street Edinburgh EH3 8BL. |
2023-11-22 |
View Report |
Resolution. Description: Resolutions. |
2023-11-21 |
View Report |
Accounts. Accounts type full. |
2023-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-05 |
View Report |
Accounts. Accounts type full. |
2023-01-09 |
View Report |
Accounts. Accounts type full. |
2022-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-05 |
View Report |
Officers. Officer name: Addleshaw Goddard (Scotland) Secretarial Limited. Termination date: 2022-01-05. |
2022-01-18 |
View Report |
Officers. Officer name: Narayana Prasad Narumanchi Venkata Lakshmi. Appointment date: 2022-01-05. |
2022-01-18 |
View Report |
Officers. Termination date: 2021-08-18. Officer name: Robert Emanuel Desai. |
2021-08-18 |
View Report |
Officers. Appointment date: 2021-08-18. Officer name: Martin Helweg. |
2021-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-16 |
View Report |
Accounts. Accounts type full. |
2021-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Officers. Officer name: Rene Kofod-Olsen. Termination date: 2020-03-15. |
2020-04-02 |
View Report |
Officers. Appointment date: 2020-02-11. Officer name: Narayana Prasad Narumanchi Venkata Lakshmi. |
2020-02-12 |
View Report |
Officers. Termination date: 2020-01-22. Officer name: Jay Kumar Daga. |
2020-02-12 |
View Report |
Accounts. Accounts type full. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-08 |
View Report |
Accounts. Accounts type full. |
2018-12-05 |
View Report |
Gazette. Gazette notice compulsory. |
2018-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-17 |
View Report |
Officers. Change date: 2017-06-01. Officer name: Hbjg Secretarial Limited. |
2018-04-17 |
View Report |
Accounts. Accounts type full. |
2017-12-14 |
View Report |
Mortgage. Charge number: 2. |
2017-08-20 |
View Report |
Mortgage. Charge number: 1. |
2017-08-03 |
View Report |
Mortgage. Charge number: 3. |
2017-08-03 |
View Report |
Mortgage. Charge number: 4. |
2017-08-03 |
View Report |
Mortgage. Charge number: 1. |
2017-07-27 |
View Report |
Mortgage. Charge number: 4. |
2017-07-27 |
View Report |
Mortgage. Charge number: 2. |
2017-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Accounts. Accounts type full. |
2016-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-21 |
View Report |
Officers. Officer name: Jay Kumar Daga. Change date: 2016-01-01. |
2016-04-21 |
View Report |
Accounts. Accounts type full. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-23 |
View Report |
Officers. Officer name: Robert Emanuel Desai. Appointment date: 2015-04-06. |
2015-04-09 |
View Report |
Officers. Officer name: Rene Kofod-Olsen. Appointment date: 2015-04-06. |
2015-04-09 |
View Report |
Officers. Termination date: 2015-04-06. Officer name: Stephen Rowland Thomas. |
2015-04-09 |
View Report |
Officers. Officer name: Roy William Vickers Donaldson. Termination date: 2015-02-12. |
2015-04-02 |
View Report |
Miscellaneous. Description: Section 519. |
2014-08-08 |
View Report |
Accounts. Accounts type full. |
2014-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Accounts. Accounts type full. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Accounts. Accounts type full. |
2012-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-23 |
View Report |
Officers. Change date: 2011-04-28. Officer name: Hbjgw Secretarial Limited. |
2012-04-23 |
View Report |