Total Documents | 151 |
---|
Total Pages | 617 |
---|
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates |
---|---|
1 April 2020 | Total exemption full accounts made up to 30 September 2019 |
4 March 2020 | Change of details for Miss Lucy Frances Ball as a person with significant control on 4 March 2020 |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 |
5 July 2018 | Notification of Lucy Frances Ball as a person with significant control on 29 September 2017 |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates |
29 March 2018 | Termination of appointment of George Barr as a director on 20 March 2018 |
29 March 2018 | Cessation of George Barr as a person with significant control on 20 March 2018 |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 |
17 February 2018 | Registration of charge SC2087320002, created on 1 February 2018 |
22 December 2017 | Satisfaction of charge 1 in full |
31 August 2017 | Appointment of Miss Lucy Frances Ball as a director on 18 August 2017 |
31 August 2017 | Appointment of Miss Lucy Frances Ball as a director on 18 August 2017 |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 |
9 February 2017 | Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017 |
9 February 2017 | Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017 |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
14 November 2013 | Appointment of Mr Magnus Timothy Wake as a director |
14 November 2013 | Appointment of Mr Magnus Timothy Wake as a director |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Purchase of own shares. |
5 November 2013 | Purchase of own shares. |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
28 March 2013 | Termination of appointment of Jonathan O'connor as a secretary |
28 March 2013 | Termination of appointment of Jonathan O'connor as a secretary |
28 March 2013 | Termination of appointment of Jonathan O'connor as a director |
28 March 2013 | Termination of appointment of Jonathan O'connor as a director |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 |
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
20 December 2010 | Purchase of own shares. |
20 December 2010 | Purchase of own shares. |
15 July 2010 | Director's details changed for Jonathan James O'connor on 30 June 2010 |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
15 July 2010 | Director's details changed for George Barr on 30 June 2010 |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
15 July 2010 | Director's details changed for Jonathan James O'connor on 30 June 2010 |
15 July 2010 | Director's details changed for George Barr on 30 June 2010 |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
23 July 2009 | Return made up to 03/07/09; full list of members |
23 July 2009 | Return made up to 03/07/09; full list of members |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 |
14 August 2008 | Return made up to 03/07/08; full list of members |
14 August 2008 | Return made up to 03/07/08; full list of members |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
19 July 2007 | Return made up to 03/07/07; full list of members |
19 July 2007 | Return made up to 03/07/07; full list of members |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 |
31 July 2006 | Return made up to 03/07/06; full list of members |
31 July 2006 | Return made up to 03/07/06; full list of members |
3 February 2006 | Total exemption small company accounts made up to 30 September 2005 |
3 February 2006 | Total exemption small company accounts made up to 30 September 2005 |
28 December 2005 | Total exemption small company accounts made up to 30 September 2004 |
28 December 2005 | Total exemption small company accounts made up to 30 September 2004 |
25 July 2005 | Return made up to 03/07/05; full list of members |
25 July 2005 | Return made up to 03/07/05; full list of members |
29 January 2005 | Total exemption small company accounts made up to 30 September 2003 |
29 January 2005 | Total exemption small company accounts made up to 30 September 2003 |
17 November 2004 | Director resigned |
17 November 2004 | Director resigned |
19 July 2004 | Return made up to 03/07/04; full list of members |
19 July 2004 | Return made up to 03/07/04; full list of members |
5 August 2003 | Return made up to 03/07/03; full list of members
|
5 August 2003 | Return made up to 03/07/03; full list of members
|
17 June 2003 | Total exemption full accounts made up to 30 September 2002 |
17 June 2003 | Total exemption full accounts made up to 30 September 2002 |
30 August 2002 | Return made up to 03/07/02; full list of members |
30 August 2002 | Return made up to 03/07/02; full list of members |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 |
31 July 2001 | Return made up to 03/07/01; full list of members
|
31 July 2001 | Return made up to 03/07/01; full list of members
|
18 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 |
18 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 |
23 February 2001 | Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000 |
23 February 2001 | Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000 |
23 February 2001 | New director appointed |
23 February 2001 | New director appointed |
19 January 2001 | Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000 |
19 January 2001 | Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000 |
16 January 2001 | Secretary resigned |
16 January 2001 | Secretary resigned |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
18 December 2000 | New director appointed |
18 December 2000 | Resolutions
|
18 December 2000 | New secretary appointed |
18 December 2000 | Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE |
18 December 2000 | New secretary appointed |
18 December 2000 | Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE |
18 December 2000 | New director appointed |
18 December 2000 | Resolutions
|
28 November 2000 | Partic of mort/charge * |
28 November 2000 | Partic of mort/charge * |
14 November 2000 | Memorandum and Articles of Association |
14 November 2000 | Memorandum and Articles of Association |
9 November 2000 | Company name changed mazename LIMITED\certificate issued on 10/11/00 |
9 November 2000 | Company name changed mazename LIMITED\certificate issued on 10/11/00 |
6 November 2000 | Secretary resigned |
6 November 2000 | Director resigned |
6 November 2000 | £ nc 1000/100000 17/10/00 |
6 November 2000 | Director resigned |
6 November 2000 | New director appointed |
6 November 2000 | £ nc 1000/100000 17/10/00 |
6 November 2000 | Secretary resigned |
6 November 2000 | New secretary appointed |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | New secretary appointed |
6 November 2000 | New director appointed |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN |
3 July 2000 | Incorporation |
3 July 2000 | Incorporation |