Insolvency. Liquidation voluntary creditors return of final meeting scotland. |
2024-02-12 |
View Report |
Address. New address: C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB. Change date: 2023-01-13. Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. |
2023-01-13 |
View Report |
Resolution. Description: Resolutions. |
2023-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-07 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-12 |
View Report |
Accounts. Accounts type dormant. |
2017-11-27 |
View Report |
Officers. Officer name: Jacqueline Mcmillan. Termination date: 2017-10-06. |
2017-10-06 |
View Report |
Resolution. Description: Resolutions. |
2017-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-10 |
View Report |
Officers. Change date: 2016-04-05. Officer name: Miss Jacqueline Mcmillan. |
2017-02-10 |
View Report |
Officers. Change date: 2016-04-05. Officer name: Mr Mark Evans. |
2017-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Officers. Appointment date: 2014-03-20. Officer name: Mr Mark Evans. |
2014-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-13 |
View Report |
Accounts. Accounts type dormant. |
2012-11-26 |
View Report |
Address. Old address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland. Change date: 2012-02-23. |
2012-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-02 |
View Report |
Accounts. Accounts type dormant. |
2010-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-05 |
View Report |
Officers. Description: Director appointed jacqueline mcmillan. |
2009-02-26 |
View Report |
Address. Description: Registered office changed on 09/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland. |
2009-02-09 |
View Report |
Officers. Description: Appointment terminated director cosec LIMITED. |
2009-02-09 |
View Report |
Officers. Description: Appointment terminated director james mcmeekin. |
2009-02-09 |
View Report |
Officers. Description: Appointment terminated secretary cosec LIMITED. |
2009-02-09 |
View Report |
Incorporation. Incorporation company. |
2009-02-09 |
View Report |