Total Documents | 38 |
---|
Total Pages | 116 |
---|
17 March 2017 | Confirmation statement made on 27 February 2017 with updates |
---|---|
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 |
17 April 2014 | Director's details changed for Andrew Michael Macgregor Thomson on 8 October 2013 |
17 April 2014 | Director's details changed for Andrew Michael Macgregor Thomson on 8 October 2013 |
17 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
6 April 2011 | Director's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 |
6 April 2011 | Director's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 |
6 April 2011 | Secretary's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 |
6 April 2011 | Secretary's details changed for Andrew Michael Macgregor Thomson on 1 August 2010 |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 |
9 November 2010 | Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR on 9 November 2010 |
9 November 2010 | Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR on 9 November 2010 |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders |
21 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 |
21 September 2009 | Director and secretary's change of particulars / andrew thomson / 21/09/2009 |
11 September 2009 | Resolutions
|
9 September 2009 | Registered office changed on 09/09/2009 from east dewar house 61 bridge street dollar clackmannan FK14 7DQ |
31 March 2009 | Ad 28/02/09\gbp si 99@1=99\gbp ic 1/100\ |
31 March 2009 | Registered office changed on 31/03/2009 from 61 bridge street dollar scotland |
28 March 2009 | Director appointed andrew michael macgregor thomson |
28 March 2009 | Company name changed tobson LIMITED\certificate issued on 30/03/09 |
28 March 2009 | Secretary appointed andrew michael macgregor thomson |
27 February 2009 | Incorporation |
27 February 2009 | Registered office changed on 27/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
27 February 2009 | Appointment terminated director james mcmeekin |
27 February 2009 | Appointment terminated secretary cosec LIMITED |
27 February 2009 | Appointment terminated director cosec LIMITED |