Total Documents | 53 |
---|
Total Pages | 203 |
---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off |
11 October 2016 | First Gazette notice for compulsory strike-off |
11 October 2016 | First Gazette notice for compulsory strike-off |
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
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
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
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
29 July 2014 | Total exemption small company accounts made up to 31 October 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
|
3 October 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 3 October 2013 |
3 October 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 3 October 2013 |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
23 July 2013 | Total exemption small company accounts made up to 31 October 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 |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 |
28 June 2012 | Total exemption small company accounts made up to 31 October 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 |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
4 July 2011 | Accounts for a dormant company made up to 31 October 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 |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 |
29 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders |
29 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders |
29 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders |
20 January 2010 | Statement of capital following an allotment of shares on 3 October 2008
|
20 January 2010 | Statement of capital following an allotment of shares on 3 October 2008
|
20 January 2010 | Appointment of Mr Steven Tough as a director |
20 January 2010 | Appointment of Mr Steven Tough as a director |
20 January 2010 | Statement of capital following an allotment of shares on 3 October 2008
|
6 October 2008 | Appointment terminated director cosec LIMITED |
6 October 2008 | Appointment terminated director james mcmeekin |
6 October 2008 | Appointment terminated director cosec LIMITED |
6 October 2008 | Appointment terminated secretary cosec LIMITED |
6 October 2008 | Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
6 October 2008 | Appointment terminated secretary cosec LIMITED |
6 October 2008 | Appointment terminated director james mcmeekin |
6 October 2008 | Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
3 October 2008 | Incorporation |
3 October 2008 | Incorporation |