Address. New address: 7-11 Melville Street Edinburgh Midlothian EH3 7PE. Change date: 2023-01-25. Old address: 61 Dublin Street Edinburgh EH3 6NL Scotland. |
2023-01-25 |
View Report |
Insolvency. Liquidation compulsory notice winding up order court scotland. |
2023-01-25 |
View Report |
Insolvency. Liquidation appointment of provisional liquidator court scotland. |
2023-01-06 |
View Report |
Mortgage. Charge number: SC5945090001. |
2022-11-01 |
View Report |
Mortgage. Charge number: SC5945090001. Charge creation date: 2022-10-07. |
2022-10-12 |
View Report |
Persons with significant control. Change date: 2022-08-09. Psc name: Mr Paul Walton. |
2022-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-23 |
View Report |
Officers. Officer name: Mr Richard Cameron Lewis. Change date: 2022-01-06. |
2022-02-03 |
View Report |
Officers. Officer name: Mr Paul Walton. Change date: 2022-01-06. |
2022-02-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-19 |
View Report |
Resolution. Description: Resolutions. |
2021-12-17 |
View Report |
Capital. Capital allotment shares. |
2021-12-17 |
View Report |
Capital. Capital return purchase own shares. |
2021-10-20 |
View Report |
Capital. Capital cancellation shares. |
2021-10-19 |
View Report |
Resolution. Description: Resolutions. |
2021-10-18 |
View Report |
Incorporation. Memorandum articles. |
2021-06-02 |
View Report |
Resolution. Description: Resolutions. |
2021-06-02 |
View Report |
Capital. Capital allotment shares. |
2021-06-02 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-14 |
View Report |
Resolution. Description: Resolutions. |
2020-11-09 |
View Report |
Capital. Capital allotment shares. |
2020-09-24 |
View Report |
Resolution. Description: Resolutions. |
2020-09-23 |
View Report |
Address. Change date: 2020-08-26. Old address: 80 George Street Edinburgh EH2 3BU Scotland. New address: 61 Dublin Street Edinburgh EH3 6NL. |
2020-08-26 |
View Report |
Capital. Capital allotment shares. |
2020-07-21 |
View Report |
Capital. Capital allotment shares. |
2020-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-29 |
View Report |
Capital. Capital allotment shares. |
2020-03-24 |
View Report |
Resolution. Description: Resolutions. |
2020-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-17 |
View Report |
Address. New address: 80 George Street Edinburgh EH2 3BU. Change date: 2019-10-02. Old address: 93 George Street Edinburgh EH2 3ES Scotland. |
2019-10-02 |
View Report |
Capital. Capital allotment shares. |
2019-09-13 |
View Report |
Officers. Officer name: Mr Richard Cameron Lewis. Appointment date: 2019-08-16. |
2019-09-10 |
View Report |
Capital. Capital allotment shares. |
2019-08-22 |
View Report |
Resolution. Description: Resolutions. |
2019-08-22 |
View Report |
Capital. Capital allotment shares. |
2019-07-31 |
View Report |
Capital. Second filing capital allotment shares. |
2019-07-31 |
View Report |
Capital. Capital allotment shares. |
2019-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Address. Old address: Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland. New address: 93 George Street Edinburgh EH2 3ES. Change date: 2019-04-29. |
2019-04-29 |
View Report |
Resolution. Description: Resolutions. |
2018-12-14 |
View Report |
Address. Old address: 1 Cottage Green Edinburgh EH4 6RJ United Kingdom. New address: Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA. Change date: 2018-08-17. |
2018-08-17 |
View Report |
Incorporation. Capital: GBP 10,000 |
2018-04-17 |
View Report |