Accounts. Accounts type total exemption full. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-04 |
View Report |
Address. Old address: 87a Port Street Stirling FK8 2ER Scotland. New address: 2H Pitt Terrace Stirling FK8 2EX. Change date: 2021-12-23. |
2021-12-23 |
View Report |
Mortgage. Charge creation date: 2021-11-08. Charge number: SC4173770002. |
2021-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Address. Old address: 87a Port Street Stirling FK8 2ER Scotland. Change date: 2020-12-31. New address: 87a Port Street Stirling FK8 2ER. |
2020-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-23 |
View Report |
Address. Old address: Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB Scotland. Change date: 2020-11-19. New address: 87a Port Street Stirling FK8 2ER. |
2020-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-09 |
View Report |
Mortgage. Charge number: SC4173770001. |
2019-08-02 |
View Report |
Persons with significant control. Psc name: Elspeth Sarah Adamson. Cessation date: 2019-02-20. |
2019-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Officers. Termination date: 2019-02-20. Officer name: Elspeth Sarah Adamson. |
2019-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Resolution. Description: Resolutions. |
2017-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Officers. Officer name: Mr Craig James Millar. Change date: 2017-02-22. |
2017-02-22 |
View Report |
Officers. Officer name: Miss Elspeth Sarah Adamson. Appointment date: 2016-09-13. |
2016-09-13 |
View Report |
Mortgage. Charge creation date: 2016-08-17. Charge number: SC4173770001. |
2016-08-17 |
View Report |
Officers. Officer name: Brian John Welsh. Termination date: 2016-08-12. |
2016-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Officers. Change date: 2015-08-04. Officer name: Mr Brian John Welsh. |
2016-02-23 |
View Report |
Officers. Officer name: Mr Craig James Millar. Change date: 2015-08-04. |
2016-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-07 |
View Report |
Address. Change date: 2015-07-29. New address: Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB. Old address: Rfl House Anderson Street Dunblane FK15 9AJ. |
2015-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-20 |
View Report |
Accounts. Change account reference date company current extended. |
2013-03-20 |
View Report |
Incorporation. Incorporation company. |
2012-02-20 |
View Report |