Gazette. Gazette dissolved liquidation. |
2022-04-24 |
View Report |
Insolvency. Liquidation compulsory return final meeting court scotland. |
2022-01-24 |
View Report |
Address. New address: 1 Lochrin Square Edinburgh EH39QA. Change date: 2021-09-10. Old address: 11a Dublin Street Edinburgh EH1 3PG. |
2021-09-10 |
View Report |
Insolvency. Liquidation compulsory notice winding up scotland. |
2017-03-24 |
View Report |
Insolvency. Liquidation compulsory winding up order scotland. |
2017-03-24 |
View Report |
Address. Old address: Unit 11 Peffermill Parc 25 King's Haugh Edinburgh EH16 5UG. New address: 11a Dublin Street Edinburgh EH1 3PG. Change date: 2017-03-03. |
2017-03-03 |
View Report |
Insolvency. Liquidation compulsory appointment provisional liquidator scotland. |
2017-03-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-27 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2016-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-29 |
View Report |
Address. Old address: , 32 Fleming House, Fort Kinnaird Shopping Park, Edinburgh, EH15 3rd. Change date: 2015-12-29. New address: Unit 11 Peffermill Parc 25 King's Haugh Edinburgh EH16 5UG. |
2015-12-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-03-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-08-16 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2014-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Gazette. Gazette notice compulsary. |
2014-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Mortgage. Charge number: 3412040002. |
2013-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-28 |
View Report |
Mortgage. Charge number: 1. |
2013-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-28 |
View Report |
Officers. Officer name: William Paton. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Address. Old address: , 23 Craigour Grove, Edinburgh, EH17 7PF. Change date: 2011-05-24. |
2011-05-24 |
View Report |
Officers. Officer name: Mr William Paton. Change date: 2010-11-30. |
2011-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-28 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr David Robert Wood. |
2010-04-27 |
View Report |
Officers. Officer name: Mr William Paton. Change date: 2009-10-01. |
2010-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-16 |
View Report |
Annual return. Legacy. |
2009-04-28 |
View Report |
Capital. Description: Ad 11/04/08-30/06/08\gbp si 98@1=98\gbp ic 100/198\. |
2008-07-09 |
View Report |
Accounts. Legacy. |
2008-06-25 |
View Report |
Incorporation. Incorporation company. |
2008-04-11 |
View Report |