Accounts. Accounts type total exemption full. |
2023-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-04 |
View Report |
Persons with significant control. Psc name: Mr Graham Forster. Change date: 2019-04-23. |
2019-05-23 |
View Report |
Officers. Change date: 2019-04-23. Officer name: Mr Graham Forster. |
2019-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-11 |
View Report |
Officers. Officer name: Paul Alexander Philip Neil-Maclachlan. Termination date: 2017-04-01. |
2017-05-10 |
View Report |
Officers. Officer name: Robert James Alexander Jamieson. Termination date: 2016-04-01. |
2017-05-10 |
View Report |
Address. Change date: 2017-03-06. New address: 98/2 Eastfield Drive Eastfield Industrial Estate Penicuik Mid Lothian EH26 8HJ. Old address: Unit 9 Mid Road Prestonpans East Lothian EH32 9ER. |
2017-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-29 |
View Report |
Officers. Officer name: Mr Graham Forster. Appointment date: 2015-08-21. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Officers. Change date: 2014-04-28. Officer name: Paul Neil-Maclachlan. |
2014-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Officers. Change person director company. |
2013-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-28 |
View Report |
Officers. Description: Director appointed paul neil-maclachlan. |
2009-06-30 |
View Report |
Officers. Description: Director appointed robert jamieson. |
2009-06-30 |
View Report |
Officers. Description: Appointment terminated director raymond stewart hogg. |
2009-06-30 |
View Report |
Incorporation. Incorporation company. |
2009-04-29 |
View Report |