Confirmation statement. Statement with no updates. |
2023-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-15 |
View Report |
Address. New address: C/O Bruce & Greig Ltd 1 Millar Grove Hamilton Lanarkshire ML3 9BF. Change date: 2015-12-15. Old address: 9 Knowesley Park Haddington East Lothian EH41 3TB. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-10 |
View Report |
Officers. Officer name: Ian Braidwood Johnston. Termination date: 2014-09-01. |
2014-10-10 |
View Report |
Officers. Termination date: 2014-09-01. Officer name: Scott Alexander Gourlay. |
2014-10-10 |
View Report |
Address. New address: 9 Knowesley Park Haddington East Lothian EH41 3TB. Change date: 2014-10-10. Old address: 6 St. Colme Street Edinburgh EH3 6AD Scotland. |
2014-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-29 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. |
2013-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-17 |
View Report |
Capital. Capital allotment shares. |
2012-01-18 |
View Report |
Resolution. Description: Resolutions. |
2012-01-18 |
View Report |
Officers. Officer name: Austin Flynn. |
2012-01-18 |
View Report |
Officers. Officer name: Morton Fraser Directors Limited. |
2012-01-18 |
View Report |
Officers. Officer name: Mr John Graham Montgomery. |
2012-01-18 |
View Report |
Officers. Officer name: Scott Alexander Gourlay. |
2012-01-18 |
View Report |
Officers. Officer name: Ian Braidwood Johnston. |
2012-01-18 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-12-05 |
View Report |
Address. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland. Change date: 2011-12-05. |
2011-12-05 |
View Report |
Change of name. Description: Company name changed lister square (no. 60) LIMITED\certificate issued on 21/10/11. |
2011-10-21 |
View Report |
Resolution. Description: Resolutions. |
2011-10-20 |
View Report |
Resolution. Description: Resolutions. |
2011-07-15 |
View Report |
Incorporation. Incorporation company. |
2011-07-11 |
View Report |