Confirmation statement. Statement with no updates. |
2019-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-20 |
View Report |
Address. Old address: 16 Clune Road Gowkhall Fife KY12 9NZ. New address: 36 st. Leonard's Hill Queensferry Road Dunfermline KY11 3AH. Change date: 2018-09-05. |
2018-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-29 |
View Report |
Officers. Termination date: 2014-06-24. Officer name: Morton Fraser Secretaries Limited. |
2015-04-28 |
View Report |
Address. Change date: 2015-04-28. New address: 16 Clune Road Gowkhall Fife KY12 9NZ. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. |
2015-04-28 |
View Report |
Officers. Officer name: Stewart Mackinnon. Appointment date: 2015-03-18. |
2015-04-28 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. Termination date: 2014-06-24. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-17 |
View Report |
Officers. Officer name: Richard Austin Mackinnon. |
2010-10-15 |
View Report |
Change of name. Description: Company name changed stewart mackinnon consulting LIMITED\certificate issued on 13/10/10. |
2010-10-13 |
View Report |
Resolution. Description: Resolutions. |
2010-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-12 |
View Report |
Officers. Change date: 2009-11-16. Officer name: Morton Fraser Secretaries Limited. |
2010-01-12 |
View Report |
Officers. Officer name: Paula Marie Mackinnon. Change date: 2009-11-16. |
2010-01-12 |
View Report |
Officers. Change date: 2009-11-16. Officer name: Stewart Mackinnon. |
2010-01-12 |
View Report |
Address. Change date: 2009-11-11. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. |
2009-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-12 |
View Report |
Annual return. Legacy. |
2009-01-07 |
View Report |
Officers. Description: Appointment terminated director morton fraser directors LIMITED. |
2008-03-14 |
View Report |
Officers. Description: Director appointed paula marie mackinnon. |
2008-03-14 |
View Report |
Officers. Description: Director appointed stewart mackinnon. |
2008-03-14 |
View Report |
Change of name. Description: Company name changed york place (no.471) LIMITED\certificate issued on 20/02/08. |
2008-02-20 |
View Report |
Incorporation. Incorporation company. |
2007-12-20 |
View Report |