Confirmation statement. Statement with no updates. |
2024-01-16 |
View Report |
Accounts. Accounts type full. |
2023-09-06 |
View Report |
Address. New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Change date: 2023-02-02. Old address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland. |
2023-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Address. Change date: 2022-08-18. Old address: 121 Moffat Street Glasgow G5 0nd. New address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD. |
2022-08-18 |
View Report |
Persons with significant control. Psc name: Key Employment Outsourcing Ltd. Notification date: 2022-07-07. |
2022-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-19 |
View Report |
Officers. Change date: 2019-07-05. Officer name: Mr Gary Robert Walker. |
2019-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-31 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Stephen Alexander Usher. |
2019-01-31 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Brendan Douglas Mcnulty. |
2019-01-31 |
View Report |
Persons with significant control. Psc name: Ms Lynsey Melville. Change date: 2018-04-30. |
2018-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-01 |
View Report |
Persons with significant control. Psc name: Lynsey Melville. Notification date: 2018-04-30. |
2018-11-01 |
View Report |
Persons with significant control. Cessation date: 2018-04-30. Psc name: Gary Walker. |
2018-11-01 |
View Report |
Persons with significant control. Psc name: Stephen Alexander Usher. Cessation date: 2018-04-30. |
2018-11-01 |
View Report |
Persons with significant control. Cessation date: 2018-04-30. Psc name: Brendan Mcnulty. |
2018-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-21 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Brendan Mcnulty. |
2017-12-21 |
View Report |
Persons with significant control. Psc name: Gary Walker. Notification date: 2016-04-06. |
2017-12-21 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Officers. Officer name: Mr Brendan Douglas Mcnulty. Change date: 2016-02-02. |
2016-02-02 |
View Report |
Officers. Officer name: Mr Stephen Alexander Usher. Change date: 2016-02-02. |
2016-02-02 |
View Report |
Mortgage. Charge number: SC3494850004. Charge creation date: 2015-10-16. |
2015-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-14 |
View Report |
Mortgage. Charge number: SC3494850002. |
2015-07-13 |
View Report |
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2015-06-02. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. |
2015-06-02 |
View Report |
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2015-06-02. Old address: 121 Moffat Street Glasgow G5 0nd. |
2015-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-29 |
View Report |
Officers. Officer name: Richard Gordon Beattie. Termination date: 2013-10-07. |
2015-05-13 |
View Report |
Mortgage. Charge number: SC3494850001. |
2015-04-09 |
View Report |
Mortgage. Charge number: SC3494850003. |
2015-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Officers. Officer name: Mr Brendan Douglas Mcnulty. |
2013-06-19 |
View Report |