Total Documents | 70 |
---|
Total Pages | 249 |
---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off |
22 December 2015 | First Gazette notice for voluntary strike-off |
22 December 2015 | First Gazette notice for voluntary strike-off |
10 December 2015 | Application to strike the company off the register |
10 December 2015 | Application to strike the company off the register |
30 November 2015 | Termination of appointment of Bruce James Hamilton as a director on 5 April 2014 |
30 November 2015 | Termination of appointment of Tomasz Wrobel as a director on 4 October 2015 |
30 November 2015 | Termination of appointment of Bruce James Hamilton as a director on 5 April 2014 |
30 November 2015 | Termination of appointment of Tomasz Wrobel as a director on 4 October 2015 |
22 October 2015 | Director's details changed for Mr Bruce James Hamilton on 22 October 2015 |
22 October 2015 | Director's details changed for Mr Bruce James Hamilton on 22 October 2015 |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 |
26 September 2013 | Accounts for a small company made up to 31 December 2012 |
1 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 |
1 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 |
1 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders |
9 August 2012 | Accounts for a small company made up to 31 December 2011 |
9 August 2012 | Accounts for a small company made up to 31 December 2011 |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders |
16 May 2011 | Accounts for a small company made up to 31 December 2010 |
16 May 2011 | Accounts for a small company made up to 31 December 2010 |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders |
26 April 2010 | Accounts for a small company made up to 31 December 2009 |
26 April 2010 | Accounts for a small company made up to 31 December 2009 |
16 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 |
16 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders |
27 October 2009 | Director's details changed for James Burns Hamilton on 3 October 2008 |
27 October 2009 | Director's details changed for James Burns Hamilton on 3 October 2008 |
27 October 2009 | Director's details changed for James Burns Hamilton on 3 October 2008 |
10 October 2009 | Appointment of Bruce James Hamilton as a director |
10 October 2009 | Appointment of Bruce James Hamilton as a director |
11 February 2009 | Director appointed tomaz wrobel |
11 February 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 |
11 February 2009 | Director appointed tomaz wrobel |
11 February 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 |
4 February 2009 | Ad 03/10/08\gbp si 99@1=99\gbp ic 1/100\ |
4 February 2009 | Ad 03/10/08\gbp si 99@1=99\gbp ic 1/100\ |
26 January 2009 | Director appointed james burns hamilton |
26 January 2009 | Director appointed james burns hamilton |
3 October 2008 | Registered office changed on 03/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
3 October 2008 | Appointment terminated director james mcmeekin |
3 October 2008 | Incorporation |
3 October 2008 | Appointment terminated director james mcmeekin |
3 October 2008 | Appointment terminated secretary cosec LIMITED |
3 October 2008 | Appointment terminated director cosec LIMITED |
3 October 2008 | Appointment terminated director cosec LIMITED |
3 October 2008 | Registered office changed on 03/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
3 October 2008 | Appointment terminated secretary cosec LIMITED |
3 October 2008 | Incorporation |