Capital. Capital variation of rights attached to shares. |
2024-02-08 |
View Report |
Capital. Capital name of class of shares. |
2024-02-08 |
View Report |
Incorporation. Memorandum articles. |
2024-01-17 |
View Report |
Resolution. Description: Resolutions. |
2024-01-17 |
View Report |
Persons with significant control. Notification date: 2023-12-27. Psc name: Sww Holdings Ltd. |
2024-01-17 |
View Report |
Capital. Capital allotment shares. |
2024-01-17 |
View Report |
Officers. Officer name: Mr Stuart David Glass. Appointment date: 2023-12-27. |
2024-01-17 |
View Report |
Persons with significant control. Psc name: Mr Derek James Fyfe. Change date: 2023-12-27. |
2024-01-17 |
View Report |
Accounts. Change account reference date company current extended. |
2023-12-21 |
View Report |
Capital. Capital cancellation shares. |
2023-10-09 |
View Report |
Capital. Capital return purchase own shares. |
2023-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-04 |
View Report |
Persons with significant control. Cessation date: 2023-08-29. Psc name: Andrew Michael Halleran. |
2023-09-14 |
View Report |
Persons with significant control. Psc name: Mr Derek James Fyfe. Change date: 2023-08-29. |
2023-09-14 |
View Report |
Officers. Termination date: 2023-08-29. Officer name: Andrew Halleran. |
2023-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-24 |
View Report |
Officers. Appointment date: 2022-10-14. Officer name: Mr Thomas House. |
2023-02-24 |
View Report |
Address. Old address: Unit 4 1 Dryden Road Loanhead EH20 9LZ Scotland. Change date: 2022-12-05. New address: Units 1 & 2 Dryden Road Loanhead EH20 9LZ. |
2022-12-05 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2022-11-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-28 |
View Report |
Capital. Capital name of class of shares. |
2022-10-20 |
View Report |
Resolution. Description: Resolutions. |
2022-10-19 |
View Report |
Incorporation. Memorandum articles. |
2022-10-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-09-29 |
View Report |
Capital. Capital name of class of shares. |
2022-09-26 |
View Report |
Resolution. Description: Resolutions. |
2022-09-22 |
View Report |
Capital. Capital allotment shares. |
2022-09-02 |
View Report |
Persons with significant control. Psc name: Mr Andrew Michael Halleran. Change date: 2017-04-03. |
2021-12-23 |
View Report |
Persons with significant control. Psc name: Mr Derek James Fyfe. Change date: 2017-04-03. |
2021-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Address. Change date: 2019-02-08. Old address: 78 Swan Spring Avenue Edinburgh EH10 6NG Scotland. New address: Unit 4 1 Dryden Road Loanhead EH20 9LZ. |
2019-02-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-19 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-03-14 |
View Report |
Officers. Officer name: Mr Derek James Fyfe. Appointment date: 2016-09-01. |
2016-12-09 |
View Report |
Address. Change date: 2016-08-31. New address: 78 Swan Spring Avenue Edinburgh EH10 6NG. Old address: 3/8 Oxgangs Place Edinburgh EH13 9BG Scotland. |
2016-08-31 |
View Report |
Incorporation. Capital: GBP 100 |
2015-09-29 |
View Report |