Mortgage. Charge number: SC5041000001. |
2024-01-15 |
View Report |
Mortgage. Charge number: SC5041000002. Charge creation date: 2023-12-19. |
2023-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-03 |
View Report |
Gazette. Gazette notice compulsory. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-25 |
View Report |
Officers. Officer name: Shepherd & Wedderburn Secretaries Limited. Change date: 2021-12-16. |
2021-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-02-12 |
View Report |
Resolution. Description: Resolutions. |
2020-12-29 |
View Report |
Capital. Capital allotment shares. |
2020-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-29 |
View Report |
Resolution. Description: Resolutions. |
2020-08-05 |
View Report |
Persons with significant control. Psc name: Garrick Group Limited. Notification date: 2020-08-03. |
2020-08-03 |
View Report |
Officers. Appointment date: 2020-08-03. Officer name: Mr Ian Mcgillivray. |
2020-08-03 |
View Report |
Officers. Appointment date: 2020-08-03. Officer name: Shepherd & Wedderburn Secretaries Limited. |
2020-08-03 |
View Report |
Persons with significant control. Cessation date: 2020-08-03. Psc name: Mark William Robertson. |
2020-08-03 |
View Report |
Persons with significant control. Psc name: Marie Helene Robertson. Cessation date: 2020-08-03. |
2020-08-03 |
View Report |
Officers. Appointment date: 2020-08-03. Officer name: Mr Ronald Laurence Garrick. |
2020-08-03 |
View Report |
Officers. Officer name: Mr Douglas Campbell Garrick. Appointment date: 2020-08-03. |
2020-08-03 |
View Report |
Officers. Termination date: 2020-08-03. Officer name: Mark William Robertson. |
2020-08-03 |
View Report |
Officers. Termination date: 2020-08-03. Officer name: Marie Helene Robertson. |
2020-08-03 |
View Report |
Officers. Termination date: 2020-08-03. Officer name: Stronachs Secretaries Limited. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-22 |
View Report |
Persons with significant control. Psc name: Mr Mark William Robertson. Change date: 2016-04-06. |
2019-05-22 |
View Report |
Persons with significant control. Psc name: Mrs Marie Helene Robertson. Change date: 2016-04-06. |
2019-05-22 |
View Report |
Officers. Officer name: Stronachs Secretaries Limited. Appointment date: 2019-03-31. |
2019-04-18 |
View Report |
Officers. Officer name: Tina Buchanan. Termination date: 2019-03-31. |
2019-04-16 |
View Report |
Capital. Capital name of class of shares. |
2019-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-03 |
View Report |
Capital. Capital allotment shares. |
2017-06-21 |
View Report |
Capital. Capital name of class of shares. |
2017-06-21 |
View Report |
Resolution. Description: Resolutions. |
2017-06-21 |
View Report |
Officers. Officer name: Mrs Tina Buchanan. Appointment date: 2017-05-25. |
2017-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-24 |
View Report |
Mortgage. Charge number: SC5041000001. Charge creation date: 2017-03-21. |
2017-03-23 |
View Report |
Address. Change date: 2017-03-21. Old address: Unit 2 Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland. New address: Unit 15a Minto Drive Altens Industrial Estate Aberdeen AB12 3LW. |
2017-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Officers. Termination date: 2016-12-19. Officer name: Hbjg Secretarial Limited. |
2016-12-19 |
View Report |
Address. Old address: Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland. New address: Unit 2 Minto Drive Altens Industrial Estate Aberdeen AB12 3LW. Change date: 2016-05-26. |
2016-05-26 |
View Report |
Accounts. Change account reference date company current extended. |
2016-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Officers. Officer name: Hbjg Secretarial Limited. Appointment date: 2016-01-01. |
2016-04-25 |
View Report |
Capital. Date: 2015-09-21. |
2015-10-04 |
View Report |