Gazette. Gazette dissolved compulsory. |
2023-11-14 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-21 |
View Report |
Address. New address: 15 Logie Mill Edinburgh EH7 4HG. Change date: 2017-04-04. Old address: Bruntsfield House 6B Bruntsfield Terrace Edinburgh EH10 4EX. |
2017-04-04 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-09 |
View Report |
Address. New address: Bruntsfield House 6B Bruntsfield Terrace Edinburgh EH10 4EX. Change date: 2015-06-09. Old address: Bruntsfiled House 6B Bruntsfield Terrace Edinburgh EH10 4EX Scotland. |
2015-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-31 |
View Report |
Address. New address: Bruntsfiled House 6B Bruntsfield Terrace Edinburgh EH10 4EX. Old address: 40 Ashley Terrace Edinburgh Lothian EH11 1RY. Change date: 2014-07-31. |
2014-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-05 |
View Report |
Address. Change sail address company. |
2011-07-05 |
View Report |
Address. Old address: Icelantic 40 Ashley Terrace Edinburgh Midlothian EH1 1RY Scotland. Change date: 2011-07-05. |
2011-07-05 |
View Report |
Officers. Officer name: Mr Duncan Iain Reid. |
2011-07-04 |
View Report |
Officers. Officer name: Mr Simon Fraser Forrest. |
2011-07-04 |
View Report |
Officers. Officer name: Mr Douglas William Craik. |
2011-07-03 |
View Report |
Officers. Officer name: Mr Douglas William Craik. |
2011-06-24 |
View Report |
Address. Change date: 2011-06-24. Old address: 16 St. Marys Street Edinburgh EH1 1SU United Kingdom. |
2011-06-24 |
View Report |
Officers. Officer name: Mr George Berrich. |
2011-03-30 |
View Report |
Officers. Officer name: Michael Glaire. |
2011-03-30 |
View Report |
Officers. Officer name: Elizabeth Glaire. |
2011-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-16 |
View Report |
Address. Description: Registered office changed on 16/06/2009 from 5 kinnoull avenue dunblane perthshire FK15 9JG united kingdom. |
2009-06-16 |
View Report |
Accounts. Legacy. |
2009-06-16 |
View Report |
Incorporation. Incorporation company. |
2009-06-08 |
View Report |