Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-10 |
View Report |
Persons with significant control. Psc name: Mr Calum Morrison. Change date: 2017-11-09. |
2021-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-12 |
View Report |
Persons with significant control. Change date: 2018-07-18. Psc name: Mr Calum Morrison. |
2018-07-19 |
View Report |
Officers. Officer name: Mr Calum Morrison. Change date: 2018-07-18. |
2018-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-13 |
View Report |
Persons with significant control. Notification date: 2017-11-09. Psc name: Calum Morrison. |
2017-11-17 |
View Report |
Persons with significant control. Withdrawal date: 2017-11-16. |
2017-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-10 |
View Report |
Capital. Capital allotment shares. |
2016-02-02 |
View Report |
Resolution. Description: Resolutions. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-10 |
View Report |
Officers. Change date: 2014-03-04. Officer name: Mr Calum Morrison. |
2014-03-04 |
View Report |
Address. Old address: 24 Great King Street Edinburgh EH3 6QN United Kingdom. Change date: 2014-03-03. |
2014-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-11 |
View Report |
Officers. Change date: 2012-03-02. Officer name: Mr Calum Morrison. |
2012-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-13 |
View Report |
Officers. Change date: 2012-01-19. Officer name: Mr Calum Morrison. |
2012-01-19 |
View Report |
Address. Change date: 2012-01-17. Old address: Flat 6 9 Old Street Clydebank Dunbartonshire G81 6DE Scotland. |
2012-01-17 |
View Report |
Address. Change date: 2011-12-09. Old address: 15 Newburgh North Barr Erskine PA8 6EG. |
2011-12-09 |
View Report |
Officers. Officer name: Mr Calum Morrison. Change date: 2011-12-09. |
2011-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-31 |
View Report |
Gazette. Gazette notice compulsary. |
2011-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-08 |
View Report |
Annual return. Legacy. |
2009-06-11 |
View Report |
Accounts. Legacy. |
2008-06-10 |
View Report |
Incorporation. Incorporation company. |
2008-06-10 |
View Report |