Accounts. Accounts type total exemption full. |
2023-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-30 |
View Report |
Officers. Officer name: Paul Francis Ferguson. Termination date: 2019-04-02. |
2019-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-10 |
View Report |
Persons with significant control. Psc name: Margaret Toner. Notification date: 2017-05-09. |
2018-01-10 |
View Report |
Persons with significant control. Psc name: Donal Toner. Cessation date: 2017-05-09. |
2018-01-10 |
View Report |
Officers. Appointment date: 2017-05-09. Officer name: Mrs Margaret Toner. |
2017-06-07 |
View Report |
Officers. Officer name: Mrs Margaret Anne Toner. Appointment date: 2017-05-09. |
2017-06-07 |
View Report |
Officers. Termination date: 2017-05-09. Officer name: Donal Toner. |
2017-06-07 |
View Report |
Officers. Termination date: 2017-05-09. Officer name: Donal Toner. |
2017-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Address. New address: C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL. Change date: 2016-10-14. Old address: 6B Hunter Street East Kilbride Glasgow G74 4LZ. |
2016-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-30 |
View Report |
Address. Change date: 2015-10-01. Old address: C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland. New address: 6B Hunter Street East Kilbride Glasgow G74 4LZ. |
2015-10-01 |
View Report |
Address. New address: C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL. Change date: 2015-07-23. Old address: 18/20 Montgomery Street East Kilbride South Lanarkshire G74 4JS. |
2015-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-31 |
View Report |
Address. Old address: 33 Kittoch Street East Kilbride Glasgow G74 4JW. Change date: 2010-08-31. |
2010-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-17 |
View Report |
Annual return. Legacy. |
2009-02-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2009-01-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-12-16 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-08-19 |
View Report |
Capital. Description: Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100. |
2008-01-24 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2008-01-24 |
View Report |
Officers. Description: New director appointed. |
2008-01-24 |
View Report |
Officers. Description: Director resigned. |
2008-01-08 |
View Report |
Officers. Description: Director resigned. |
2008-01-08 |
View Report |
Address. Description: Registered office changed on 08/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA. |
2008-01-08 |
View Report |