17 November 2017 | Total exemption full accounts made up to 31 March 2017 | 21 pages |
---|
7 November 2017 | Termination of appointment of John Doyle as a director on 6 November 2017 | 1 page |
---|
9 October 2017 | Termination of appointment of Jennifer Margaret Ridge as a director on 9 October 2017 | 1 page |
---|
13 February 2017 | Confirmation statement made on 10 February 2017 with updates | 4 pages |
---|
18 December 2016 | Total exemption full accounts made up to 31 March 2016 | 21 pages |
---|
1 August 2016 | Appointment of Glenda Margaret Watt as a director on 30 June 2016 | 2 pages |
---|
21 July 2016 | Appointment of Mr John Docherty as a director on 20 July 2016 | 2 pages |
---|
13 July 2016 | Appointment of Mr John Doyle as a director on 30 June 2016 | 2 pages |
---|
12 July 2016 | Appointment of Mrs Margaret Fraser as a director on 30 June 2016 | 2 pages |
---|
11 July 2016 | Termination of appointment of Pamela Joyce Stewart as a director on 30 June 2016 | 1 page |
---|
11 July 2016 | Termination of appointment of Steven Crichton Herd as a director on 30 June 2016 | 1 page |
---|
11 July 2016 | Termination of appointment of Joan Fraser as a director on 30 June 2016 | 1 page |
---|
17 May 2016 | Registered office address changed from 115 Second Floor 115 George Street Edinburgh EH2 4JN to First Floor 44 Hanover Street Edinburgh EH2 2DR on 17 May 2016 | 1 page |
---|
10 February 2016 | Annual return made up to 10 February 2016 no member list | 5 pages |
---|
13 January 2016 | Total exemption full accounts made up to 31 March 2015 | 20 pages |
---|
17 August 2015 | Termination of appointment of Stef Milenkovic as a director on 31 July 2015 | 1 page |
---|
11 February 2015 | Annual return made up to 10 February 2015 no member list | 5 pages |
---|
16 October 2014 | Total exemption full accounts made up to 31 March 2014 | 13 pages |
---|
28 April 2014 | Appointment of Mr Stef Milenkovic as a director | 2 pages |
---|
11 February 2014 | Annual return made up to 10 February 2014 no member list | 5 pages |
---|
3 December 2013 | Termination of appointment of Robert Elliot as a director | 1 page |
---|
19 August 2013 | Total exemption full accounts made up to 31 March 2013 | 9 pages |
---|
26 June 2013 | Appointment of Mr Steven Crichton Herd as a director | 2 pages |
---|
26 June 2013 | Appointment of Mrs Pam Stewart as a director | 2 pages |
---|
25 June 2013 | Termination of appointment of Hellen Macpherson as a director | 1 page |
---|
12 June 2013 | Appointment of Mrs Joan Fraser as a director | 2 pages |
---|
11 February 2013 | Annual return made up to 10 February 2013 no member list | 4 pages |
---|
4 February 2013 | Termination of appointment of Stuart Mckenzie as a director | 1 page |
---|
4 February 2013 | Termination of appointment of John Campbell as a director | 1 page |
---|
14 September 2012 | Total exemption full accounts made up to 31 March 2012 | 11 pages |
---|
7 March 2012 | Appointment of Hellen Macpherson as a director | 2 pages |
---|
7 March 2012 | Termination of appointment of Pauline Crombie as a director | 1 page |
---|
13 February 2012 | Annual return made up to 10 February 2012 no member list | 6 pages |
---|
10 November 2011 | Appointment of Mr John Campbell as a director | 2 pages |
---|
3 November 2011 | Termination of appointment of Gerald Dodson as a director | 1 page |
---|
12 July 2011 | Director's details changed for Robert John Elliot on 12 July 2011 | 2 pages |
---|
6 July 2011 | Total exemption full accounts made up to 31 March 2011 | 11 pages |
---|
17 February 2011 | Secretary's details changed for Jennifer Margaret Ridge on 16 February 2011 | 1 page |
---|
17 February 2011 | Appointment of Mr Stuart Mckenzie as a director | 2 pages |
---|
17 February 2011 | Termination of appointment of Inez Paisley as a director | 1 page |
---|
17 February 2011 | Director's details changed for Robert John Elliot on 16 February 2011 | 2 pages |
---|
17 February 2011 | Annual return made up to 10 February 2011 no member list | 6 pages |
---|
21 October 2010 | Total exemption full accounts made up to 31 March 2010 | 9 pages |
---|
22 June 2010 | Registered office address changed from Caledonian House 42 Caledonian Crescent Edinburgh EH11 2AG on 22 June 2010 | 1 page |
---|
15 February 2010 | Director's details changed for Jennifer Margaret Ridge on 15 February 2010 | 2 pages |
---|
15 February 2010 | Director's details changed for Gerald Henry Dodson on 15 February 2010 | 2 pages |
---|
15 February 2010 | Director's details changed for Pauline Mary Crombie on 15 February 2010 | 2 pages |
---|
15 February 2010 | Director's details changed for Inez Stewart Paisley on 15 February 2010 | 2 pages |
---|
15 February 2010 | Annual return made up to 10 February 2010 no member list | 5 pages |
---|
7 December 2009 | Total exemption full accounts made up to 31 March 2009 | 9 pages |
---|
16 February 2009 | Annual return made up to 10/02/09 | 3 pages |
---|
31 October 2008 | Partial exemption accounts made up to 31 March 2008 | 9 pages |
---|
12 February 2008 | Annual return made up to 10/02/08 | 2 pages |
---|
12 February 2008 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
25 September 2007 | Partial exemption accounts made up to 31 March 2007 | 10 pages |
---|
27 June 2007 | New director appointed | 2 pages |
---|
27 June 2007 | New director appointed | 2 pages |
---|
13 February 2007 | Annual return made up to 10/02/07 | 2 pages |
---|
29 December 2006 | Partial exemption accounts made up to 31 March 2006 | 9 pages |
---|
6 March 2006 | Annual return made up to 10/02/06 | 2 pages |
---|
30 November 2005 | Registered office changed on 30/11/05 from: dalry house 15 orwell place edinburgh EH11 2AD | 1 page |
---|
28 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 | 1 page |
---|
10 February 2005 | Incorporation | 27 pages |
---|