Officers. Termination date: 2023-12-29. Officer name: Balfour Thomson. |
2024-01-10 |
View Report |
Gazette. Gazette notice voluntary. |
2023-11-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-01 |
View Report |
Accounts. Accounts type small. |
2023-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-02 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-10-10 |
View Report |
Capital. Description: Statement by Directors. |
2022-10-10 |
View Report |
Insolvency. Description: Solvency Statement dated 23/09/22. |
2022-10-10 |
View Report |
Resolution. Description: Resolutions. |
2022-10-10 |
View Report |
Accounts. Accounts type small. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-29 |
View Report |
Accounts. Accounts type small. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-10 |
View Report |
Accounts. Accounts type small. |
2019-12-27 |
View Report |
Officers. Change date: 2019-11-01. Officer name: Mr Graham Herbert Wallace Waddell. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-27 |
View Report |
Accounts. Accounts type small. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-15 |
View Report |
Accounts. Accounts type small. |
2017-12-27 |
View Report |
Accounts. Accounts type full. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-02 |
View Report |
Accounts. Accounts type small. |
2016-01-19 |
View Report |
Document replacement. Made up date: 2014-11-22. Form type: AR01. |
2015-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Address. New address: Mactaggart Scott and Co.Ltd PO Box No1 Hunter Avenue Loanhead Midlothian EH20 9SP. Old address: C/O Mactaggart Scott and Co Ltd Hunter Avenue Loanhead Midlothian United Kingdom. |
2015-11-23 |
View Report |
Capital. Capital allotment shares. |
2015-10-06 |
View Report |
Capital. Capital name of class of shares. |
2015-10-06 |
View Report |
Resolution. Description: Resolutions. |
2015-10-06 |
View Report |
Accounts. Accounts type small. |
2014-12-31 |
View Report |
Officers. Change date: 2013-09-27. Officer name: Mr Richard Gibson Scott Prenter. |
2014-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-27 |
View Report |
Address. Old address: C/O Mactaggart Scott (Holdings)Ltd Po Box 1 C/O Mactaggart Scott and Co Ltd Hunter Avenue Loanhead Midlothian EH20 9SP Scotland. New address: C/O Mactaggart Scott and Co Ltd Hunter Avenue Loanhead Midlothian. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-09 |
View Report |
Accounts. Accounts type small. |
2013-12-04 |
View Report |
Accounts. Accounts amended with made up date. |
2013-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Officers. Officer name: Mr. Graham Herbert Wallace Waddell. |
2012-12-10 |
View Report |
Accounts. Accounts type small. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-05 |
View Report |
Accounts. Accounts type small. |
2011-11-10 |
View Report |
Officers. Officer name: Orme Dereham. |
2011-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-06-25 |
View Report |
Gazette. Gazette notice compulsary. |
2011-06-17 |
View Report |
Address. Move registers to sail company. |
2011-02-17 |
View Report |
Address. Change sail address company. |
2011-02-17 |
View Report |
Accounts. Accounts type full. |
2010-12-30 |
View Report |
Officers. Officer name: Ronald Grant. |
2010-05-26 |
View Report |