Officers. Officer name: Hugh Francis Anderson. Termination date: 2024-01-25. |
2024-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-07 |
View Report |
Officers. Termination date: 2022-10-27. Officer name: Alan Hamilton White. |
2022-10-31 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-07-30 |
View Report |
Officers. Officer name: Colin Hugh Macewan. Termination date: 2021-05-17. |
2021-06-23 |
View Report |
Address. New address: An Lochran 10 Inverness Campus Inverness IV2 5NA. Change date: 2020-12-09. Old address: Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland. |
2020-12-09 |
View Report |
Officers. Officer name: Frances Hines. Termination date: 2020-11-24. |
2020-12-03 |
View Report |
Officers. Appointment date: 2020-11-24. Officer name: Mr Alan Hamilton White. |
2020-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-11 |
View Report |
Persons with significant control. Psc name: Frances Hines. Notification date: 2019-11-11. |
2019-11-11 |
View Report |
Officers. Appointment date: 2019-08-20. Officer name: Ms Frances Hines. |
2019-09-10 |
View Report |
Officers. Appointment date: 2019-08-20. Officer name: Professor George John Gunn. |
2019-09-10 |
View Report |
Officers. Officer name: Mr Guy Hendrickx. Appointment date: 2019-08-20. |
2019-08-28 |
View Report |
Officers. Officer name: Mr Hugh Francis Anderson. Appointment date: 2019-08-20. |
2019-08-28 |
View Report |
Officers. Officer name: Mr Geoffrey Roger William Wint. Appointment date: 2019-08-20. |
2019-08-28 |
View Report |
Capital. Capital allotment shares. |
2019-08-28 |
View Report |
Address. New address: Solasta House 8 Inverness Campus Inverness IV2 5NA. Old address: Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL United Kingdom. Change date: 2019-08-28. |
2019-08-28 |
View Report |
Persons with significant control. Notification date: 2019-08-20. Psc name: Sac Commercial Limited. |
2019-08-28 |
View Report |
Persons with significant control. Cessation date: 2019-08-20. Psc name: Morton Fraser Directors Limited. |
2019-08-28 |
View Report |
Capital. Date: 2019-07-18. |
2019-08-22 |
View Report |
Resolution. Description: Resolutions. |
2019-08-22 |
View Report |
Change of name. Description: Company name changed id maps LIMITED\certificate issued on 21/08/19. |
2019-08-21 |
View Report |
Resolution. Description: Resolutions. |
2019-08-21 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. Appointment date: 2019-08-15. |
2019-08-15 |
View Report |
Officers. Termination date: 2018-11-15. Officer name: Morton Fraser Directors Limited. |
2019-03-25 |
View Report |
Officers. Termination date: 2018-11-15. Officer name: Adrian Edward Robert Bell. |
2019-03-25 |
View Report |
Officers. Officer name: Mr Colin Hugh Macewan. Appointment date: 2018-11-15. |
2018-11-15 |
View Report |
Incorporation. Capital: GBP 1 |
2018-10-30 |
View Report |