Total Documents | 103 |
---|
Total Pages | 386 |
---|
17 November 2023 | Total exemption full accounts made up to 31 May 2023 |
---|---|
31 October 2023 | Confirmation statement made on 4 October 2023 with updates |
22 March 2023 | Termination of appointment of Stephen William Matthews as a director on 1 December 2022 |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 |
8 December 2022 | Confirmation statement made on 4 October 2022 with no updates |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 |
22 December 2021 | Compulsory strike-off action has been discontinued |
21 December 2021 | First Gazette notice for compulsory strike-off |
20 December 2021 | Confirmation statement made on 4 October 2021 with no updates |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 |
27 January 2021 | Confirmation statement made on 4 October 2020 with no updates |
14 January 2021 | Registered office address changed from 31 Castle Road Bankside Industrial Estate Falkirk FK2 7UY Scotland to Unit 6 Etna Court Falkirk FK2 9EQ on 14 January 2021 |
25 March 2020 | Registration of charge SC3503510001, created on 16 March 2020 |
28 February 2020 | Micro company accounts made up to 31 May 2019 |
28 November 2019 | Confirmation statement made on 4 October 2019 with no updates |
28 February 2019 | Micro company accounts made up to 31 May 2018 |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates |
28 February 2018 | Micro company accounts made up to 31 May 2017 |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
5 December 2016 | Confirmation statement made on 4 October 2016 with updates |
5 December 2016 | Confirmation statement made on 4 October 2016 with updates |
4 October 2016 | Registered office address changed from 46 Grahams Road Falkirk Scotland FK1 1HR to 31 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 4 October 2016 |
4 October 2016 | Registered office address changed from 46 Grahams Road Falkirk Scotland FK1 1HR to 31 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 4 October 2016 |
11 April 2016 | Termination of appointment of Adam William Sharpe as a director on 8 April 2016 |
11 April 2016 | Termination of appointment of Adam William Sharpe as a director on 8 April 2016 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
18 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 October 2015 | Termination of appointment of Alan Angus Mccabe as a director on 31 May 2015 |
22 October 2015 | Appointment of Mr Adam William Sharpe as a director on 1 September 2015 |
22 October 2015 | Termination of appointment of Alan Angus Mccabe as a director on 31 May 2015 |
22 October 2015 | Appointment of Mr Adam William Sharpe as a director on 1 September 2015 |
22 October 2015 | Appointment of Mr Adam William Sharpe as a director on 1 September 2015 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
17 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
8 February 2014 | Compulsory strike-off action has been discontinued |
8 February 2014 | Compulsory strike-off action has been discontinued |
5 February 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
31 January 2014 | First Gazette notice for compulsory strike-off |
31 January 2014 | First Gazette notice for compulsory strike-off |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
8 October 2012 | Director's details changed for Stephen William Matthews on 21 September 2012 |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
8 October 2012 | Director's details changed for Stephen William Matthews on 21 September 2012 |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
20 February 2012 | Appointment of Stephen William Matthews as a director
|
20 February 2012 | Appointment of Stephen William Matthews as a director
|
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
27 October 2010 | Director's details changed for Stephen William Matthews on 1 January 2010 |
27 October 2010 | Director's details changed for Mr Scott Robert Mccabe on 1 January 2010 |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
27 October 2010 | Director's details changed for Mr Scott Robert Mccabe on 1 January 2010 |
27 October 2010 | Director's details changed for Stephen William Matthews on 1 January 2010 |
27 October 2010 | Director's details changed for Alan Angus Mccabe on 1 January 2010 |
27 October 2010 | Director's details changed for Alan Angus Mccabe on 1 January 2010 |
27 October 2010 | Director's details changed for Alan Angus Mccabe on 1 January 2010 |
27 October 2010 | Director's details changed for Mr Scott Robert Mccabe on 1 January 2010 |
27 October 2010 | Director's details changed for Stephen William Matthews on 1 January 2010 |
26 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 |
26 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
19 May 2010 | Registered office address changed from Jubilee House the Hedges Camelon Falkirk FK1 4DZ on 19 May 2010 |
19 May 2010 | Registered office address changed from Jubilee House the Hedges Camelon Falkirk FK1 4DZ on 19 May 2010 |
23 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders |
23 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders |
5 May 2009 | Appointment terminated director greg morrill |
5 May 2009 | Appointment terminated director greg morrill |
11 November 2008 | Director appointed stephen william matthews
|
11 November 2008 | Director appointed greg douglas morrill |
11 November 2008 | Director appointed stephen william matthews
|
11 November 2008 | Director appointed greg douglas morrill |
11 November 2008 | Ad 23/10/08\gbp si 3@1=3\gbp ic 1/4\ |
11 November 2008 | Director appointed scott mccabe |
11 November 2008 | Director appointed alan angus mccabe |
11 November 2008 | Ad 23/10/08\gbp si 3@1=3\gbp ic 1/4\ |
11 November 2008 | Director appointed alan angus mccabe |
11 November 2008 | Director appointed scott mccabe |
24 October 2008 | Appointment terminated director yomtov jacobs |
24 October 2008 | Appointment terminated director yomtov jacobs |
23 October 2008 | Incorporation |
23 October 2008 | Incorporation |