Accounts. Accounts type small. |
2023-12-11 |
View Report |
Officers. Officer name: Gary Ince. Termination date: 2023-03-22. |
2023-05-16 |
View Report |
Officers. Officer name: Mr David Drury. Appointment date: 2023-03-22. |
2023-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-28 |
View Report |
Accounts. Accounts type small. |
2023-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-25 |
View Report |
Accounts. Accounts type small. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-26 |
View Report |
Accounts. Accounts type small. |
2021-01-11 |
View Report |
Address. Change date: 2020-05-26. Old address: Grant Thornton Uk Llp, 110 Queen Street Glasgow G1 3BX. New address: Kintail House Beechwood Park Saffrey Champness Llp Inverness IV2 3BW. |
2020-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type full. |
2019-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-04 |
View Report |
Address. New address: Grant Thornton Uk Llp, 110 Queen Street Glasgow G1 3BX. Old address: 110 Queen Street Glasgow G1 3BX Scotland. Change date: 2018-12-17. |
2018-12-17 |
View Report |
Mortgage. Charge creation date: 2018-09-04. Charge number: SC5897220001. |
2018-09-06 |
View Report |
Incorporation. Capital: GBP 100 |
2018-02-23 |
View Report |