Confirmation statement. Statement with updates. |
2020-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-02 |
View Report |
Persons with significant control. Psc name: Mr James Alistair Kirkland Cochrane. Change date: 2018-08-08. |
2019-07-01 |
View Report |
Persons with significant control. Psc name: Mark Lee Midgley. Cessation date: 2018-08-08. |
2019-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-28 |
View Report |
Officers. Officer name: Mark Lee Midgley. Termination date: 2018-08-08. |
2018-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-25 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Mark Lee Midgley. |
2018-06-25 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr James Alistair Kirkland Cochrane. |
2018-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-30 |
View Report |
Persons with significant control. Psc name: James Alistair Kirkland Cochrane. Notification date: 2016-04-06. |
2017-07-13 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Mark Lee Midgley. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Address. New address: C/O Ids & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL. Change date: 2017-04-24. Old address: C/O Apsis Solutions 2 Dawson Road the Whisky Bond Glasgow G4 9SS Scotland. |
2017-04-24 |
View Report |
Officers. Officer name: Graeme James Cook. Termination date: 2017-04-24. |
2017-04-24 |
View Report |
Accounts. Accounts type dormant. |
2017-01-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-13 |
View Report |
Officers. Officer name: Mr Mark Lee Midgley. Change date: 2016-09-13. |
2016-09-13 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-13 |
View Report |
Capital. Capital allotment shares. |
2016-04-27 |
View Report |
Officers. Appointment date: 2016-03-31. Officer name: Mr Mark Lee Midgley. |
2016-04-27 |
View Report |
Officers. Termination date: 2016-03-01. Officer name: Graeme James Cook. |
2016-03-17 |
View Report |
Officers. Officer name: Mr Graeme James Cook. Appointment date: 2015-06-01. |
2016-03-17 |
View Report |
Officers. Appointment date: 2016-03-01. Officer name: Mr James Alistair Kirkland Cochrane. |
2016-03-17 |
View Report |
Accounts. Accounts type dormant. |
2016-02-17 |
View Report |
Address. Old address: C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL. New address: C/O Apsis Solutions 2 Dawson Road the Whisky Bond Glasgow G4 9SS. Change date: 2015-07-01. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Officers. Officer name: Mr Graeme James Cook. Appointment date: 2015-06-01. |
2015-06-23 |
View Report |
Officers. Termination date: 2015-06-01. Officer name: Graham Thomas Mcneil. |
2015-06-23 |
View Report |
Incorporation. Capital: GBP 100 |
2014-06-11 |
View Report |