Confirmation statement. Statement with no updates. |
2023-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-11 |
View Report |
Mortgage. Charge number: SC6493520001. Charge creation date: 2020-02-24. |
2020-02-25 |
View Report |
Persons with significant control. Psc name: David Oliver Fraser. Notification date: 2019-12-16. |
2019-12-17 |
View Report |
Persons with significant control. Notification date: 2019-12-16. Psc name: Stuart Neil Fraser. |
2019-12-17 |
View Report |
Officers. Appointment date: 2019-12-16. Officer name: Alexander Mcniven Fraser. |
2019-12-17 |
View Report |
Persons with significant control. Psc name: Alexander Mcniven Fraser. Notification date: 2019-12-16. |
2019-12-17 |
View Report |
Persons with significant control. Cessation date: 2019-12-16. Psc name: David William Deane. |
2019-12-17 |
View Report |
Officers. Appointment date: 2019-12-16. Officer name: David Oliver Fraser. |
2019-12-16 |
View Report |
Officers. Officer name: Stuart Neil Fraser. Appointment date: 2019-12-16. |
2019-12-16 |
View Report |
Officers. Appointment date: 2019-12-16. Officer name: Mr Alexander Mcniven Fraser. |
2019-12-16 |
View Report |
Officers. Termination date: 2019-12-16. Officer name: David William Deane. |
2019-12-16 |
View Report |
Address. Change date: 2019-12-16. Old address: 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG Scotland. New address: Moniack Balmaha Glasgow G63 0JQ. |
2019-12-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-12-16 |
View Report |
Incorporation. Capital: GBP 300 |
2019-12-11 |
View Report |