Gazette. Gazette dissolved voluntary. |
2023-10-10 |
View Report |
Gazette. Gazette notice voluntary. |
2023-07-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-07-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-07-10 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Officers. Officer name: Mr Richard William George Bowes. Change date: 2021-12-24. |
2021-12-24 |
View Report |
Persons with significant control. Change date: 2021-12-24. Psc name: Miss Caroline Jane Anderson. |
2021-12-24 |
View Report |
Persons with significant control. Change date: 2021-12-24. Psc name: Mr Richard William George Bowes. |
2021-12-24 |
View Report |
Address. Change date: 2021-12-24. Old address: 83 Princes Street Edinburgh EH2 2ER United Kingdom. New address: Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER. |
2021-12-24 |
View Report |
Officers. Change date: 2021-12-10. Officer name: Mr Richard William George Bowes. |
2021-12-10 |
View Report |
Persons with significant control. Change date: 2021-12-10. Psc name: Miss Caroline Jane Anderson. |
2021-12-10 |
View Report |
Persons with significant control. Psc name: Mr Richard William George Bowes. Change date: 2021-12-10. |
2021-12-10 |
View Report |
Address. New address: 83 Princes Street Edinburgh EH2 2ER. Old address: 83 Princess Street Edinburgh EH2 2ER United Kingdom. Change date: 2021-12-10. |
2021-12-10 |
View Report |
Officers. Officer name: Mr Richard William George Bowes. Change date: 2021-12-04. |
2021-12-06 |
View Report |
Persons with significant control. Psc name: Miss Caroline Jane Anderson. Change date: 2021-12-04. |
2021-12-04 |
View Report |
Persons with significant control. Change date: 2021-12-04. Psc name: Mr Richard William George Bowes. |
2021-12-04 |
View Report |
Address. Change date: 2021-12-04. Old address: C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland. New address: 83 Princess Street Edinburgh EH2 2ER. |
2021-12-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-15 |
View Report |
Restoration. Administrative restoration company. |
2021-04-15 |
View Report |
Gazette. Gazette dissolved compulsory. |
2021-03-23 |
View Report |
Gazette. Gazette notice compulsory. |
2020-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-27 |
View Report |
Persons with significant control. Notification date: 2016-07-01. Psc name: Richard William Bowes. |
2017-06-27 |
View Report |
Persons with significant control. Notification date: 2016-07-01. Psc name: Caroline Jane Anderson. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-14 |
View Report |
Address. Old address: Marchbank Lodge Mansfield Rd Balerno Edinburgh EH14 7JT United Kingdom. Change date: 2016-07-14. New address: C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE. |
2016-07-14 |
View Report |
Officers. Change date: 2016-07-08. Officer name: Mr Richard William George Bowes. |
2016-07-14 |
View Report |
Officers. Officer name: Ms Caroline Jane Anderson. Change date: 2016-07-08. |
2016-07-14 |
View Report |
Incorporation. Capital: GBP 100 |
2015-06-24 |
View Report |