Accounts. Accounts type total exemption full. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-30 |
View Report |
Gazette. Gazette notice compulsory. |
2019-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-20 |
View Report |
Officers. Officer name: Lc Secretaries Limited. |
2013-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-10 |
View Report |
Address. Change date: 2013-09-10. Old address: , 16 Carden Place, Aberdeen, AB10 1FX. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-28 |
View Report |
Officers. Officer name: Esslemont Cameron Gauld. |
2012-11-13 |
View Report |
Officers. Officer name: Lc Secretaries Limited. |
2012-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-30 |
View Report |
Accounts. Change account reference date company current extended. |
2011-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-24 |
View Report |
Officers. Change date: 2010-08-20. Officer name: Mr Paul Roderic Hazel. |
2010-08-24 |
View Report |
Officers. Change date: 2010-08-20. Officer name: Esslemont Cameron Gauld. |
2010-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-20 |
View Report |
Annual return. Legacy. |
2008-08-26 |
View Report |
Officers. Description: Director's change of particulars / paul hazel / 31/03/2008. |
2008-04-01 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2008-01-31 |
View Report |
Capital. Description: Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100. |
2007-10-03 |
View Report |
Officers. Description: New secretary appointed. |
2007-09-21 |
View Report |
Officers. Description: New director appointed. |
2007-09-21 |
View Report |
Officers. Description: Secretary resigned. |
2007-09-21 |
View Report |
Officers. Description: Director resigned. |
2007-09-21 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-09-15 |
View Report |
Incorporation. Incorporation company. |
2007-08-20 |
View Report |