Accounts. Accounts type small. |
2023-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-06 |
View Report |
Accounts. Accounts type small. |
2022-09-26 |
View Report |
Mortgage. Charge creation date: 2022-07-19. Charge number: SC3406750004. |
2022-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Accounts. Accounts type small. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-26 |
View Report |
Accounts. Accounts type small. |
2020-12-15 |
View Report |
Persons with significant control. Psc name: Mr Tom Walsh. Change date: 2020-08-14. |
2020-08-24 |
View Report |
Mortgage. Charge creation date: 2020-07-31. Charge number: SC3406750003. |
2020-08-19 |
View Report |
Mortgage. Charge number: SC3406750002. |
2020-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-14 |
View Report |
Officers. Change date: 2019-09-04. Officer name: Mr Tom Walsh. |
2020-04-14 |
View Report |
Mortgage. Charge number: SC3406750001. |
2020-01-10 |
View Report |
Incorporation. Memorandum articles. |
2019-12-23 |
View Report |
Resolution. Description: Resolutions. |
2019-12-23 |
View Report |
Mortgage. Charge number: SC3406750002. Charge creation date: 2019-12-17. |
2019-12-23 |
View Report |
Accounts. Accounts type small. |
2019-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-16 |
View Report |
Officers. Officer name: Mr Wayne Anthony Arthur. Appointment date: 2019-02-01. |
2019-04-02 |
View Report |
Officers. Officer name: Colm Whooley. Termination date: 2019-02-01. |
2019-04-02 |
View Report |
Accounts. Accounts type small. |
2018-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Accounts. Accounts type small. |
2017-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Accounts. Accounts type small. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-04 |
View Report |
Document replacement. Made up date: 2015-04-02. Form type: AR01. |
2016-03-03 |
View Report |
Accounts. Accounts type small. |
2015-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-30 |
View Report |
Mortgage. Charge number: SC3406750001. Charge creation date: 2015-03-13. |
2015-03-19 |
View Report |
Incorporation. Memorandum articles. |
2015-03-17 |
View Report |
Resolution. Description: Resolutions. |
2015-03-17 |
View Report |
Accounts. Accounts type small. |
2014-08-18 |
View Report |
Officers. Officer name: Gary Wickham. |
2014-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-08 |
View Report |
Accounts. Accounts type small. |
2013-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-03 |
View Report |
Accounts. Accounts type small. |
2012-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-11 |
View Report |
Accounts. Accounts type small. |
2011-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-21 |
View Report |
Officers. Officer name: Mr Tom Walsh. Change date: 2011-04-06. |
2011-04-06 |
View Report |
Officers. Officer name: Mr Colm Whooley. |
2011-01-10 |
View Report |
Accounts. Accounts type dormant. |
2010-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-27 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Tom Walsh. |
2010-07-27 |
View Report |
Officers. Officer name: Nwh Secretarial Services Ltd. |
2009-12-10 |
View Report |
Address. Old address: 20 Trafalgar Street Edinburgh EH6 4DF. Change date: 2009-10-22. |
2009-10-22 |
View Report |
Officers. Officer name: David Kipling. |
2009-10-22 |
View Report |