Gazette. Gazette dissolved voluntary. |
2019-06-25 |
View Report |
Gazette. Gazette notice voluntary. |
2019-04-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Officers. Officer name: Mr David William Henry Gordon. Change date: 2018-07-27. |
2018-07-30 |
View Report |
Officers. Officer name: Mr David William Henry Gordon. Change date: 2018-07-27. |
2018-07-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-26 |
View Report |
Address. Old address: 6 Beaverhall Road Edinburgh EH7 4JE. Change date: 2018-01-10. New address: 27 Suite 1, Beaverhall House Beaverhall Road Edinburgh Midlothian EH7 4JE. |
2018-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-22 |
View Report |
Officers. Appointment date: 2016-10-27. Officer name: David William Henry Gordon. |
2016-11-15 |
View Report |
Officers. Officer name: Elizabeth Pentland Fleming. Termination date: 2016-10-27. |
2016-11-15 |
View Report |
Officers. Officer name: Graeme Harry Fleming. Termination date: 2016-10-27. |
2016-11-15 |
View Report |
Officers. Appointment date: 2016-10-27. Officer name: Brian Austan Sheppard. |
2016-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-14 |
View Report |
Accounts. Accounts type dormant. |
2015-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Officers. Officer name: Elizabeth Pentland Fleming. |
2010-02-10 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-02-09 |
View Report |
Address. Change date: 2010-01-19. Old address: Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland. |
2010-01-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-01-19 |
View Report |
Officers. Officer name: Graeme Harry Fleming. |
2010-01-19 |
View Report |
Officers. Officer name: James Stark. |
2010-01-19 |
View Report |
Officers. Officer name: P & W Directors Limited. |
2010-01-19 |
View Report |
Incorporation. Incorporation company. |
2009-12-14 |
View Report |