13 February 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 | 6 pages |
---|
24 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 October 2014 | Application to strike the company off the register | 3 pages |
---|
17 September 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | 1 page |
---|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14 | 4 pages |
---|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14 | 4 pages |
---|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 | 11 pages |
---|
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders | 4 pages |
---|
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders | 4 pages |
---|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
20 August 2012 | Statement of capital following an allotment of shares on 1 April 2012 | 3 pages |
---|
20 August 2012 | Statement of capital following an allotment of shares on 1 April 2012 | 3 pages |
---|
20 August 2012 | Statement of capital following an allotment of shares on 1 April 2012 | 3 pages |
---|
20 August 2012 | Statement of capital following an allotment of shares on 1 April 2012 | 3 pages |
---|
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders | 3 pages |
---|
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders | 3 pages |
---|
8 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 March 2012 | 1 page |
---|
8 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 March 2012 | 1 page |
---|
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders | 3 pages |
---|
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders | 3 pages |
---|
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders | 4 pages |
---|
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders | 4 pages |
---|
1 April 2009 | Director appointed douglas mckirdy | 2 pages |
---|
9 March 2009 | Registered office changed on 09/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | 1 page |
---|
8 March 2009 | Appointment terminated director james mcmeekin | 1 page |
---|
8 March 2009 | Appointment terminated secretary cosec LIMITED | 1 page |
---|
8 March 2009 | Appointment terminated director cosec LIMITED | 1 page |
---|
6 March 2009 | Incorporation | 16 pages |
---|