Total Documents | 107 |
---|
Total Pages | 285 |
---|
31 July 2023 | Accounts for a dormant company made up to 31 July 2023 |
---|---|
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates |
1 August 2022 | Accounts for a dormant company made up to 31 July 2022 |
18 July 2022 | Confirmation statement made on 11 July 2022 with no updates |
31 May 2022 | Director's details changed for Susan Centola on 1 May 2022 |
31 July 2021 | Accounts for a dormant company made up to 31 July 2021 |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates |
31 July 2020 | Accounts for a dormant company made up to 31 July 2020 |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates |
31 July 2019 | Accounts for a dormant company made up to 31 July 2019 |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates |
10 April 2019 | Cessation of Susan Centola as a person with significant control on 1 January 2019 |
10 April 2019 | Accounts for a dormant company made up to 31 July 2018 |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates |
31 July 2017 | Accounts for a dormant company made up to 31 July 2017 |
31 July 2017 | Confirmation statement made on 11 July 2017 with no updates |
31 July 2017 | Confirmation statement made on 11 July 2017 with no updates |
31 July 2017 | Accounts for a dormant company made up to 31 July 2017 |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 July 2014 | Accounts for a dormant company made up to 31 July 2014 |
31 July 2014 | Accounts for a dormant company made up to 31 July 2014 |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
17 July 2013 | Director's details changed for Fiona Goodfellow on 6 May 2012 |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Fiona Goodfellow on 6 May 2012 |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 |
19 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders |
19 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 |
2 February 2011 | Registered office address changed from 8 Broomlea Crescent Edinburgh EH12 7NR on 2 February 2011 |
2 February 2011 | Termination of appointment of Steven Mcternan as a secretary |
2 February 2011 | Director's details changed for Steven James Mcternan on 21 January 2011 |
2 February 2011 | Termination of appointment of Steven Mcternan as a secretary |
2 February 2011 | Registered office address changed from 8 Broomlea Crescent Edinburgh EH12 7NR on 2 February 2011 |
2 February 2011 | Registered office address changed from 8 Broomlea Crescent Edinburgh EH12 7NR on 2 February 2011 |
2 February 2011 | Director's details changed for Steven James Mcternan on 21 January 2011 |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders |
6 August 2010 | Director's details changed for Steven James Mcternan on 11 July 2010 |
6 August 2010 | Accounts for a dormant company made up to 31 July 2010 |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders |
6 August 2010 | Accounts for a dormant company made up to 31 July 2010 |
6 August 2010 | Director's details changed for Steven James Mcternan on 11 July 2010 |
27 July 2010 | Termination of appointment of Ashley Mcternan as a director |
27 July 2010 | Appointment of Fiona Goodfello as a director |
27 July 2010 | Appointment of Fiona Goodfello as a director |
27 July 2010 | Termination of appointment of Ashley Mcternan as a director |
22 January 2010 | Director's details changed for Steven James Mcternan on 30 November 2009 |
22 January 2010 | Director's details changed for Steven James Mcternan on 30 November 2009 |
14 August 2009 | Accounts for a dormant company made up to 31 July 2009 |
14 August 2009 | Accounts for a dormant company made up to 31 July 2009 |
28 July 2009 | Registered office changed on 28/07/2009 from 5 albyn drive murieston livingston west lothian EH54 9JN |
28 July 2009 | Registered office changed on 28/07/2009 from 5 albyn drive murieston livingston west lothian EH54 9JN |
17 July 2009 | Return made up to 11/07/09; full list of members |
17 July 2009 | Return made up to 11/07/09; full list of members |
11 September 2008 | Return made up to 11/07/08; full list of members
|
11 September 2008 | Appointment terminated director and secretary david mortimer |
11 September 2008 | Appointment terminated director jane mortimer |
11 September 2008 | Appointment terminated director jane mortimer |
11 September 2008 | Appointment terminated director rory mortimer |
11 September 2008 | Return made up to 11/07/08; full list of members
|
11 September 2008 | Appointment terminated director rory mortimer |
11 September 2008 | Appointment terminated director callum mortimer |
11 September 2008 | Appointment terminated director callum mortimer |
11 September 2008 | Appointment terminated director and secretary david mortimer |
10 September 2008 | Accounts for a dormant company made up to 31 July 2008 |
10 September 2008 | Accounts for a dormant company made up to 31 July 2008 |
6 May 2008 | Director and secretary appointed steven james mcterman |
6 May 2008 | Director and secretary appointed steven james mcterman |
6 May 2008 | Director appointed ashley mcternan |
6 May 2008 | Director appointed ashley mcternan |
6 May 2008 | Director appointed susan centola |
6 May 2008 | Registered office changed on 06/05/2008 from 36 lauriston farm road edinburgh EH4 5EZ |
6 May 2008 | Registered office changed on 06/05/2008 from 36 lauriston farm road edinburgh EH4 5EZ |
6 May 2008 | Director appointed susan centola |
18 July 2007 | Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4 |
18 July 2007 | Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4 |
13 July 2007 | New secretary appointed;new director appointed |
13 July 2007 | Secretary resigned |
13 July 2007 | New director appointed |
13 July 2007 | Director resigned |
13 July 2007 | Director resigned |
13 July 2007 | Director resigned |
13 July 2007 | New director appointed |
13 July 2007 | Director resigned |
13 July 2007 | New director appointed |
13 July 2007 | New director appointed |
13 July 2007 | New director appointed |
13 July 2007 | New director appointed |
13 July 2007 | Secretary resigned |
13 July 2007 | New secretary appointed;new director appointed |
11 July 2007 | Incorporation |
11 July 2007 | Incorporation |