Confirmation statement. Statement with no updates. |
2023-08-28 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-26 |
View Report |
Address. Change date: 2019-04-18. Old address: 6 Dundee Court Carron Falkirk FK2 7SL. New address: 46 the Maltings Linlithgow EH49 6DS. |
2019-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-28 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2018-05-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-29 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Officers. Officer name: Innes Grant Chalmers. Change date: 2015-08-01. |
2015-08-28 |
View Report |
Officers. Change date: 2015-08-01. Officer name: Innes Grant Chalmers. |
2015-08-28 |
View Report |
Address. Change date: 2015-05-22. New address: 6 Dundee Court Carron Falkirk FK2 7SL. Old address: 18 Cameron Knowe Philpstoun West Lothian EH49 6RL. |
2015-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Officers. Termination date: 2014-07-26. Officer name: Emma Chalmers. |
2014-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-17 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. |
2011-05-04 |
View Report |
Officers. Officer name: Morton Fraser Directors Limited. |
2011-05-04 |
View Report |
Officers. Officer name: Austin Flynn. |
2011-05-04 |
View Report |
Capital. Capital allotment shares. |
2011-05-03 |
View Report |
Address. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. Change date: 2011-05-03. |
2011-05-03 |
View Report |
Officers. Officer name: Innes Grant Chalmers. |
2011-05-03 |
View Report |
Officers. Officer name: Innes Grant Chalmers. |
2011-05-03 |
View Report |
Officers. Officer name: Emma Chalmers. |
2011-05-03 |
View Report |
Change of name. Description: Company name changed lister square (no.34) LIMITED\certificate issued on 14/04/11. |
2011-04-14 |
View Report |
Resolution. Description: Resolutions. |
2011-04-14 |
View Report |
Incorporation. Incorporation company. |
2011-03-23 |
View Report |