Confirmation statement. Statement with no updates. |
2024-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-28 |
View Report |
Persons with significant control. Notification date: 2021-08-31. Psc name: Drumbain Energy Limited. |
2021-09-27 |
View Report |
Persons with significant control. Withdrawal date: 2021-09-27. |
2021-09-27 |
View Report |
Officers. Termination date: 2021-08-31. Officer name: Mohammed Arif Hanif. |
2021-09-01 |
View Report |
Officers. Officer name: John James Connolly. Termination date: 2021-08-31. |
2021-09-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-30 |
View Report |
Mortgage. Charge number: 3. |
2021-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-20 |
View Report |
Officers. Change date: 2018-01-30. Officer name: Mr John James Connolly. |
2018-08-23 |
View Report |
Officers. Change date: 2017-11-27. Officer name: Mohammed Arif Hanif. |
2018-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-20 |
View Report |
Officers. Change date: 2018-02-15. Officer name: John James Connolly. |
2018-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-26 |
View Report |
Officers. Officer name: John James Connolly. Change date: 2013-02-16. |
2014-02-26 |
View Report |
Officers. Officer name: Mohammed Arif Hanif. Change date: 2013-02-16. |
2014-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2012-09-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-07-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-06-07 |
View Report |
Resolution. Description: Resolutions. |
2012-03-28 |
View Report |
Officers. Officer name: Mohammed Arif Hanif. |
2012-03-28 |
View Report |
Officers. Officer name: John James Connolly. |
2012-03-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-03-22 |
View Report |
Address. Change date: 2012-03-21. Old address: Dowhill Farm Turnberry Girvan KA26 9JP. |
2012-03-21 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. |
2012-03-21 |
View Report |
Officers. Termination secretary company. |
2012-03-16 |
View Report |
Officers. Officer name: Austin Flynn. |
2012-03-16 |
View Report |
Officers. Officer name: Morton Fraser Directors Limited. |
2012-03-16 |
View Report |
Officers. Officer name: Carole Sarah Wilson Crawford. |
2012-03-16 |
View Report |
Officers. Officer name: Carole Sarah Wilson Crawford. |
2012-03-16 |
View Report |
Officers. Officer name: James Robert Crawford. |
2012-03-16 |
View Report |
Capital. Capital allotment shares. |
2012-03-14 |
View Report |
Address. Change date: 2012-03-14. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland. |
2012-03-14 |
View Report |