Confirmation statement. Statement with no updates. |
2023-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-17 |
View Report |
Officers. Change date: 2021-11-05. Officer name: Mr Christopher Alexander Mair. |
2021-11-10 |
View Report |
Mortgage. Charge creation date: 2021-07-29. Charge number: SC5205580002. |
2021-08-09 |
View Report |
Address. Change date: 2021-07-20. Old address: 4 Hope Street Edinburgh EH2 4DB Scotland. New address: 60 Constitution Street Edinburgh EH6 6RR. |
2021-07-20 |
View Report |
Mortgage. Charge number: SC5205580001. |
2021-07-20 |
View Report |
Accounts. Change account reference date company current extended. |
2021-07-07 |
View Report |
Incorporation. Memorandum articles. |
2021-05-20 |
View Report |
Capital. Capital name of class of shares. |
2021-05-14 |
View Report |
Resolution. Description: Resolutions. |
2021-05-14 |
View Report |
Persons with significant control. Psc name: Broom House Investments Limited. Notification date: 2021-04-30. |
2021-05-07 |
View Report |
Officers. Officer name: Mr James Anthony Clay. Appointment date: 2021-04-30. |
2021-05-07 |
View Report |
Officers. Officer name: Mr Alec Jason Kendrick. Appointment date: 2021-04-30. |
2021-05-07 |
View Report |
Officers. Officer name: Mr Ian James Clay. Appointment date: 2021-04-30. |
2021-05-07 |
View Report |
Officers. Termination date: 2021-04-30. Officer name: Robert Graeme Arnott. |
2021-05-07 |
View Report |
Officers. Officer name: Jamie Wightman. Termination date: 2021-04-30. |
2021-05-07 |
View Report |
Officers. Termination date: 2021-04-30. Officer name: Gordon Iain Russell. |
2021-05-07 |
View Report |
Persons with significant control. Psc name: Caledonian Heritable Limited. Cessation date: 2021-04-30. |
2021-05-07 |
View Report |
Persons with significant control. Cessation date: 2021-04-30. Psc name: Christopher Alexander Mair. |
2021-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-21 |
View Report |
Persons with significant control. Psc name: Mr Christopher Alexander Mair. Change date: 2017-05-27. |
2017-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-12-22 |
View Report |
Mortgage. Charge number: SC5205580001. Charge creation date: 2015-12-01. |
2015-12-15 |
View Report |
Address. Change date: 2015-12-08. New address: 4 Hope Street Edinburgh EH2 4DB. Old address: 26 George Square Edinburgh Midlothian EH8 9LD Scotland. |
2015-12-08 |
View Report |
Officers. Officer name: Jamie Wightman. Appointment date: 2015-12-01. |
2015-12-07 |
View Report |
Officers. Appointment date: 2015-12-01. Officer name: Mr Christopher Alexander Mair. |
2015-12-07 |
View Report |
Officers. Appointment date: 2015-12-01. Officer name: Mr Robert Graeme Arnott. |
2015-12-07 |
View Report |
Capital. Capital allotment shares. |
2015-12-07 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-12-07 |
View Report |
Capital. Capital name of class of shares. |
2015-12-07 |
View Report |
Resolution. Description: Resolutions. |
2015-12-07 |
View Report |
Change of name. Description: Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15. |
2015-12-02 |
View Report |
Incorporation. Capital: GBP 1 |
2015-11-18 |
View Report |