Gazette. Gazette dissolved voluntary. |
2021-08-10 |
View Report |
Gazette. Gazette notice voluntary. |
2021-05-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-16 |
View Report |
Address. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Change date: 2020-07-13. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. |
2020-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Mortgage. Charge number: SC4934820001. |
2019-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-07 |
View Report |
Mortgage. Charge number: SC4934820001. Charge creation date: 2017-03-07. |
2017-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Address. New address: 3 Forth Street Lane North Berwick EH39 4JB. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. Change date: 2016-09-13. |
2016-09-13 |
View Report |
Address. Change date: 2016-09-13. Old address: 11a Dublin Street Edinburgh Lothian EH1 3PG. New address: 3 Forth Street Lane North Berwick EH39 4JB. |
2016-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-12-29 |
View Report |
Incorporation. Capital: GBP 100 |
2014-12-16 |
View Report |