Gazette. Gazette dissolved voluntary. |
2023-06-20 |
View Report |
Gazette. Gazette notice voluntary. |
2023-04-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-20 |
View Report |
Address. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. Change date: 2020-07-13. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH41 1XS. |
2020-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-29 |
View Report |
Address. New address: 3 Forth Street Lane North Berwick EH39 4JB. Old address: 11a Dublin Street Edinburgh Midlothian EH1 3PG. Change date: 2016-09-13. |
2016-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-06-23 |
View Report |
Capital. Description: Ad 07/07/09\gbp si 299@1=299\gbp ic 1/300\. |
2009-07-16 |
View Report |
Officers. Description: Appointment terminated secretary morton fraser secretaries LIMITED. |
2009-07-10 |
View Report |
Officers. Description: Appointment terminated director christian hook. |
2009-07-10 |
View Report |
Officers. Description: Appointment terminated director morton fraser directors LIMITED. |
2009-07-10 |
View Report |
Officers. Description: Director appointed james mills wilkie. |
2009-07-10 |
View Report |
Officers. Description: Director appointed andrew edward white. |
2009-07-10 |
View Report |
Officers. Description: Director and secretary appointed keith david murdoch. |
2009-07-10 |
View Report |
Address. Description: Registered office changed on 10/07/2009 from 11A dublin street edinburgh midlothian EH1 3PG. |
2009-07-10 |
View Report |
Incorporation. Incorporation company. |
2009-05-27 |
View Report |