Gazette. Gazette dissolved voluntary. |
2021-10-26 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-02 |
View Report |
Persons with significant control. Psc name: The One Place Capital Limited. Change date: 2019-05-23. |
2020-04-02 |
View Report |
Accounts. Accounts type dormant. |
2020-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-21 |
View Report |
Accounts. Accounts type dormant. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-19 |
View Report |
Accounts. Accounts type dormant. |
2017-12-27 |
View Report |
Officers. Officer name: Craig Findlay. Termination date: 2017-06-30. |
2017-07-11 |
View Report |
Officers. Officer name: Mr Steven Michael Tigar. Appointment date: 2017-06-16. |
2017-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-13 |
View Report |
Accounts. Accounts type dormant. |
2017-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-09 |
View Report |
Officers. Officer name: Gavin Maxwell Littlejohn. Termination date: 2015-06-10. |
2015-06-11 |
View Report |
Officers. Officer name: Mr Craig Findlay. Appointment date: 2015-06-10. |
2015-06-11 |
View Report |
Gazette. Gazette notice compulsory. |
2015-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-12-13 |
View Report |
Officers. Officer name: James Downie. |
2011-12-01 |
View Report |
Address. Change date: 2011-11-24. Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom. |
2011-11-24 |
View Report |
Officers. Change date: 2011-10-24. Officer name: Mr James Peter Downie. |
2011-10-25 |
View Report |
Officers. Officer name: Andrew Laing. |
2011-10-05 |
View Report |
Change of name. Description: Company name changed miicard LIMITED\certificate issued on 25/08/11. |
2011-08-25 |
View Report |
Resolution. Description: Resolutions. |
2011-08-25 |
View Report |
Document replacement. Form type: AR01. Made up date: 2011-03-16. |
2011-07-25 |
View Report |
Officers. Officer name: James Varga. |
2011-07-19 |
View Report |
Officers. Officer name: Jeremy Fraser. |
2011-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-05 |
View Report |
Officers. Officer name: Mr James Peter Downie. |
2011-02-04 |
View Report |
Officers. Officer name: Mbm Secretarial Services Limited. |
2011-02-04 |
View Report |
Officers. Officer name: Mr Jeremy William Fraser. |
2011-02-04 |
View Report |
Incorporation. Incorporation company. |
2010-03-16 |
View Report |