Gazette. Gazette notice voluntary. |
2023-11-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-20 |
View Report |
Change of constitution. Statement of companys objects. |
2023-02-03 |
View Report |
Incorporation. Memorandum articles. |
2023-02-03 |
View Report |
Resolution. Description: Resolutions. |
2023-02-03 |
View Report |
Accounts. Accounts type group. |
2023-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-22 |
View Report |
Accounts. Accounts type group. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-08 |
View Report |
Accounts. Accounts type group. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-23 |
View Report |
Accounts. Accounts type group. |
2019-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-02 |
View Report |
Accounts. Accounts type group. |
2018-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-01 |
View Report |
Officers. Termination date: 2018-03-31. Officer name: Stuart Mckay. |
2018-04-18 |
View Report |
Accounts. Accounts type group. |
2017-09-15 |
View Report |
Officers. Officer name: Robert Hyslop. Termination date: 2017-06-02. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-04 |
View Report |
Accounts. Accounts type group. |
2016-12-22 |
View Report |
Annual return. With made up date. |
2016-05-04 |
View Report |
Accounts. Accounts type full. |
2015-12-15 |
View Report |
Annual return. With made up date. |
2015-05-13 |
View Report |
Accounts. Accounts type full. |
2014-12-30 |
View Report |
Incorporation. Memorandum articles. |
2014-11-10 |
View Report |
Address. Old address: Quartermile Two 2 Lister Quare Edinburgh EH3 9GL. Change date: 2014-08-19. New address: Quatermile Two 2 Lister Square Edinburgh EH3 9GL. |
2014-08-19 |
View Report |
Officers. Termination date: 2014-07-28. Officer name: Andrea Jean Quinn. |
2014-08-06 |
View Report |
Annual return. With made up date. |
2014-05-06 |
View Report |
Officers. Officer name: Andrea Quinn. |
2013-10-29 |
View Report |
Officers. Officer name: Mr Robin Bruce Caldow. |
2013-10-10 |
View Report |
Officers. Officer name: John Robert Howat. |
2013-09-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-06-17 |
View Report |
Resolution. Description: Resolutions. |
2013-06-17 |
View Report |
Officers. Officer name: Nicolas Carson Wilson. |
2013-05-29 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. |
2013-05-29 |
View Report |
Address. Old address: 191 West George Street Glasgow Scotland G2 2LD. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Officers. Officer name: Robert Hyslop. |
2013-05-08 |
View Report |
Officers. Officer name: Professor Russel George Griggs Obe. |
2013-05-08 |
View Report |
Officers. Officer name: Stuart Mckay. |
2013-05-01 |
View Report |
Officers. Officer name: Stephen Macquarrie. |
2013-04-29 |
View Report |
Officers. Officer name: Iain Cockburn. |
2013-04-29 |
View Report |
Officers. Officer name: Mr Alan Edward Doak. |
2013-04-29 |
View Report |
Incorporation. Incorporation company. |
2013-04-16 |
View Report |