Accounts. Change account reference date company previous extended. |
2023-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-13 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-12-12 |
View Report |
Capital. Description: Statement by Directors. |
2019-12-04 |
View Report |
Insolvency. Description: Solvency Statement dated 22/11/19. |
2019-12-04 |
View Report |
Resolution. Description: Resolutions. |
2019-12-04 |
View Report |
Capital. Capital allotment shares. |
2019-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-19 |
View Report |
Officers. Officer name: Mr Graeme Allan Bryce. Appointment date: 2018-10-05. |
2019-03-19 |
View Report |
Officers. Officer name: Joanne Allan Paul. Termination date: 2018-10-12. |
2019-03-19 |
View Report |
Officers. Appointment date: 2019-03-18. Officer name: Thorntons Law Llp. |
2019-03-19 |
View Report |
Officers. Termination date: 2019-03-18. Officer name: Marilyn Annette Jeffcoat. |
2019-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-11 |
View Report |
Officers. Officer name: Ruth Barbara Darling. Termination date: 2015-01-15. |
2015-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-10 |
View Report |
Officers. Officer name: Mrs Marilyn Annette Jeffcoat. Appointment date: 2014-08-01. |
2014-08-06 |
View Report |
Address. Old address: West Pavillion Greenlaw Town Hall Greenlaw Duns Berwickshire TD10 6UD. Change date: 2014-08-04. New address: Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP. |
2014-08-04 |
View Report |
Officers. Officer name: Alison Middleton. |
2014-03-14 |
View Report |
Accounts. Change account reference date company current extended. |
2014-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-18 |
View Report |
Capital. Capital allotment shares. |
2013-09-11 |
View Report |
Capital. Capital allotment shares. |
2013-09-11 |
View Report |
Capital. Date: 2013-08-14. |
2013-09-06 |
View Report |
Document replacement. Form type: SH01. |
2013-09-06 |
View Report |
Capital. Capital allotment shares. |
2013-09-04 |
View Report |
Capital. Capital allotment shares. |
2013-08-14 |
View Report |
Officers. Officer name: Mrs Joanne Allan Paul. |
2013-08-14 |
View Report |
Officers. Officer name: Mrs Alison Catherine Middleton. |
2013-08-14 |
View Report |
Officers. Officer name: Miss Ruth Barbara Darling. |
2013-08-14 |
View Report |
Incorporation. Incorporation company. |
2013-02-13 |
View Report |