Total Documents | 140 |
---|
Total Pages | 502 |
---|
18 October 2023 | Withdraw the company strike off application |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off |
2 October 2023 | Application to strike the company off the register |
14 January 2023 | Confirmation statement made on 14 January 2023 with no updates |
3 November 2022 | Micro company accounts made up to 31 May 2022 |
16 February 2022 | Confirmation statement made on 25 January 2022 with no updates |
8 February 2022 | Micro company accounts made up to 31 May 2021 |
22 February 2021 | Micro company accounts made up to 31 May 2020 |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates |
31 October 2019 | Micro company accounts made up to 31 May 2019 |
20 February 2019 | Micro company accounts made up to 31 May 2018 |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates |
26 February 2018 | Micro company accounts made up to 31 May 2017 |
8 December 2017 | Notification of David Morrison Mccallum as a person with significant control on 6 April 2016 |
8 December 2017 | Confirmation statement made on 20 November 2017 with no updates |
8 December 2017 | Notification of David Morrison Mccallum as a person with significant control on 6 April 2016 |
8 December 2017 | Confirmation statement made on 20 November 2017 with no updates |
14 December 2016 | Confirmation statement made on 20 November 2016 with updates |
14 December 2016 | Confirmation statement made on 20 November 2016 with updates |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
31 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
31 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
31 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
26 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders |
26 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
20 December 2011 | Register(s) moved to registered office address |
20 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders |
20 December 2011 | Registered office address changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 20 December 2011 |
20 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders |
20 December 2011 | Register(s) moved to registered office address |
20 December 2011 | Registered office address changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 20 December 2011 |
20 December 2011 | Register inspection address has been changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland |
20 December 2011 | Register inspection address has been changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland |
10 January 2011 | Register(s) moved to registered inspection location |
10 January 2011 | Register inspection address has been changed from C/O C/O Fraser Morton Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
10 January 2011 | Registered office address changed from C/O C/O Morton Fraser Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 10 January 2011 |
10 January 2011 | Register(s) moved to registered inspection location |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders |
10 January 2011 | Registered office address changed from C/O Cobb Mccallum &Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 10 January 2011 |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders |
10 January 2011 | Register inspection address has been changed from C/O C/O Fraser Morton Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
10 January 2011 | Registered office address changed from C/O C/O Morton Fraser Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 10 January 2011 |
10 January 2011 | Registered office address changed from C/O Cobb Mccallum &Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 10 January 2011 |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 |
30 December 2009 | Register inspection address has been changed |
30 December 2009 | Director's details changed for Grace Hunter Moffat Mccallum on 30 December 2009 |
30 December 2009 | Register inspection address has been changed |
30 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
30 December 2009 | Director's details changed for David Morrison Mccallum on 30 December 2009 |
30 December 2009 | Director's details changed for David Morrison Mccallum on 30 December 2009 |
30 December 2009 | Director's details changed for Grace Hunter Moffat Mccallum on 30 December 2009 |
30 December 2009 | Registered office address changed from C/O Skene Edwards Ws 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 December 2009 |
30 December 2009 | Registered office address changed from C/O Skene Edwards Ws 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 December 2009 |
30 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 |
19 January 2009 | Return made up to 25/11/08; full list of members |
19 January 2009 | Return made up to 25/11/08; full list of members |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 |
27 December 2007 | Return made up to 25/11/07; full list of members |
27 December 2007 | Return made up to 25/11/07; full list of members |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 |
9 January 2007 | Return made up to 25/11/06; full list of members |
9 January 2007 | Return made up to 25/11/06; full list of members |
14 June 2006 | Total exemption small company accounts made up to 31 May 2005 |
14 June 2006 | Total exemption small company accounts made up to 31 May 2005 |
23 January 2006 | Return made up to 25/11/05; no change of members |
23 January 2006 | Return made up to 25/11/05; no change of members |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 |
29 November 2004 | Return made up to 25/11/04; no change of members |
29 November 2004 | Return made up to 25/11/04; no change of members |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 |
24 November 2003 | Return made up to 30/09/03; full list of members |
24 November 2003 | Return made up to 30/09/03; full list of members |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 |
2 October 2002 | Return made up to 30/09/02; full list of members |
2 October 2002 | Return made up to 30/09/02; full list of members |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 |
24 October 2001 | Return made up to 30/09/01; full list of members |
24 October 2001 | Return made up to 30/09/01; full list of members |
31 March 2001 | Accounts for a small company made up to 31 May 2000 |
31 March 2001 | Accounts for a small company made up to 31 May 2000 |
4 October 2000 | Return made up to 30/09/00; full list of members |
4 October 2000 | Return made up to 30/09/00; full list of members |
3 April 2000 | Accounts for a small company made up to 31 May 1999 |
3 April 2000 | Accounts for a small company made up to 31 May 1999 |
2 August 1999 | Director resigned |
2 August 1999 | Registered office changed on 02/08/99 from: 1 kittle yards causewayside edinburgh EH9 1PJ |
2 August 1999 | New director appointed |
2 August 1999 | Accounts for a small company made up to 31 May 1998 |
2 August 1999 | Accounts for a small company made up to 31 May 1998 |
2 August 1999 | Director resigned |
2 August 1999 | Director resigned |
2 August 1999 | Return made up to 26/07/99; full list of members |
2 August 1999 | New director appointed |
2 August 1999 | Registered office changed on 02/08/99 from: 1 kittle yards causewayside edinburgh EH9 1PJ |
2 August 1999 | Director resigned |
2 August 1999 | Return made up to 26/07/99; full list of members |
5 August 1998 | Return made up to 18/05/98; no change of members
|
5 August 1998 | Return made up to 18/05/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 31 May 1997 |
21 April 1998 | Accounts for a small company made up to 31 May 1997 |
12 June 1997 | Return made up to 18/05/97; full list of members |
12 June 1997 | Return made up to 18/05/97; full list of members |
1 April 1997 | Accounts for a small company made up to 31 May 1996 |
1 April 1997 | Accounts for a small company made up to 31 May 1996 |
7 March 1997 | Director resigned |
7 March 1997 | Director resigned |
5 July 1996 | Return made up to 18/05/96; no change of members
|
5 July 1996 | Return made up to 18/05/96; no change of members
|
24 October 1995 | New director appointed |
24 October 1995 | New director appointed |
24 October 1995 | New director appointed |
24 October 1995 | New director appointed |
24 October 1995 | New director appointed |
24 October 1995 | New director appointed |