Mortgage. Charge number: 1. |
2023-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-18 |
View Report |
Mortgage. Charge number: SC3255610003. |
2018-12-11 |
View Report |
Mortgage. Charge number: 2. |
2018-12-11 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2018-10-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-15 |
View Report |
Address. Old address: 1 Torphichen Street Edinburgh EH3 8HX. Change date: 2017-12-14. New address: 6 st. Colme Street Edinburgh EH3 6AD. |
2017-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-26 |
View Report |
Mortgage. Charge creation date: 2015-12-07. Charge number: SC3255610003. |
2015-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Officers. Officer name: Mr Alan Grierson. |
2013-06-20 |
View Report |
Officers. Officer name: Richard Bass. |
2013-06-20 |
View Report |
Address. Old address: 6 Stafford Street Edinburgh Midlothian EH3 7AU. Change date: 2013-04-30. |
2013-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Officers. Officer name: Sarah Mitchell. |
2011-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-17 |
View Report |
Officers. Officer name: Sarah Mitchell. Change date: 2010-06-15. |
2010-08-17 |
View Report |
Officers. Officer name: Richard Bass. Change date: 2010-06-15. |
2010-08-17 |
View Report |
Officers. Officer name: John Macpherson. Change date: 2010-06-15. |
2010-08-17 |
View Report |
Officers. Change date: 2010-06-15. Officer name: Richard Bass. |
2010-08-17 |
View Report |
Officers. Officer name: Alan Grierson. Change date: 2010-06-15. |
2010-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-05 |
View Report |
Capital. Capital allotment shares. |
2010-04-20 |
View Report |
Resolution. Description: Resolutions. |
2010-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2009-10-09 |
View Report |
Annual return. Legacy. |
2009-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-12 |
View Report |