Accounts. Accounts type total exemption full. |
2023-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-19 |
View Report |
Officers. Termination date: 2018-08-01. Officer name: Michael Richard Crerar. |
2018-08-15 |
View Report |
Capital. Capital name of class of shares. |
2018-08-15 |
View Report |
Resolution. Description: Resolutions. |
2018-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-22 |
View Report |
Change of name. Description: Company name changed danzig LIMITED\certificate issued on 06/06/16. |
2016-06-06 |
View Report |
Resolution. Description: Resolutions. |
2016-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-12-19 |
View Report |
Gazette. Gazette notice compulsory. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-07 |
View Report |
Capital. Capital allotment shares. |
2014-06-09 |
View Report |
Officers. Officer name: Michael Richard Crerar. |
2014-06-04 |
View Report |
Officers. Officer name: Euan Sutherland Fernie. |
2014-06-04 |
View Report |
Officers. Officer name: Paul Duncan Marshall. |
2014-06-04 |
View Report |
Officers. Officer name: Iain Fraser Binnie. |
2014-06-04 |
View Report |
Officers. Officer name: Lachlan Kilgour Fernie. |
2014-06-04 |
View Report |
Address. Change date: 2014-06-02. Old address: Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom. |
2014-06-02 |
View Report |
Accounts. Change account reference date company current extended. |
2014-06-02 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. |
2014-06-02 |
View Report |
Officers. Officer name: Morton Fraser Directors Limited. |
2014-06-02 |
View Report |
Officers. Officer name: Adrian Bell. |
2014-06-02 |
View Report |
Officers. Officer name: Mr Donald Roderick Maclean. |
2014-06-02 |
View Report |
Change of name. Description: Company name changed lister square (no 200) LIMITED\certificate issued on 06/05/14. |
2014-05-06 |
View Report |
Incorporation. Incorporation company. |
2013-12-19 |
View Report |