Gazette. Gazette notice voluntary. |
2020-03-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-06 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Roger Jeffrey Timms. |
2019-04-03 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Iain Macleod Maclean. |
2019-04-03 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Peter Anthony Darraugh. |
2019-04-03 |
View Report |
Officers. Appointment date: 2019-03-29. Officer name: Ms Elizabeth Ann Dellinger. |
2019-04-03 |
View Report |
Officers. Appointment date: 2019-03-29. Officer name: Ms Stella May. |
2019-04-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-02 |
View Report |
Accounts. Accounts type dormant. |
2016-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Change account reference date company current extended. |
2013-12-23 |
View Report |
Address. Change date: 2013-12-02. Old address: 292 St. Vincent Street Glasgow G2 5TQ Scotland. |
2013-12-02 |
View Report |
Incorporation. Capital: GBP 100 |
2013-11-28 |
View Report |