Gazette. Gazette dissolved voluntary. |
2021-11-02 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-21 |
View Report |
Accounts. Change account reference date company current extended. |
2020-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Officers. Officer name: Mr Graham Robert Mcgowan. Change date: 2019-01-06. |
2019-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Officers. Officer name: Mrs Alison Heather Mcgowan. Appointment date: 2015-12-21. |
2016-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Address. Old address: 5 the Green Loanhead Edinburgh EH20 9DQ. Change date: 2015-11-02. New address: Forsythia Cottage Huntly Place Aboyne Aberdeenshire AB34 5HD. |
2015-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Officers. Officer name: Mr Graham Mcgowan. Change date: 2014-01-07. |
2014-01-07 |
View Report |
Incorporation. Capital: GBP 100 |
2013-12-03 |
View Report |