16 March 2023 | Confirmation statement made on 9 March 2023 with no updates | 3 pages |
---|
25 April 2022 | Micro company accounts made up to 31 March 2022 | 3 pages |
---|
14 April 2022 | Confirmation statement made on 9 March 2022 with no updates | 3 pages |
---|
7 June 2021 | Micro company accounts made up to 31 March 2021 | 3 pages |
---|
27 April 2021 | Confirmation statement made on 9 March 2021 with no updates | 3 pages |
---|
14 April 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
13 April 2021 | Confirmation statement made on 9 March 2020 with no updates | 3 pages |
---|
13 April 2021 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
13 April 2021 | Registered office address changed from C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 13 April 2021 | 1 page |
---|
7 November 2020 | Compulsory strike-off action has been suspended | 1 page |
---|
20 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 December 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
23 March 2019 | Confirmation statement made on 9 March 2019 with no updates | 3 pages |
---|
24 December 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
3 April 2018 | Confirmation statement made on 9 March 2018 with no updates | 3 pages |
---|
24 December 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
29 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
29 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
28 July 2017 | Notification of Martin Mclindon as a person with significant control on 6 April 2016 | 2 pages |
---|
28 July 2017 | Confirmation statement made on 9 March 2017 with no updates | 3 pages |
---|
28 July 2017 | Confirmation statement made on 9 March 2017 with no updates | 3 pages |
---|
28 July 2017 | Notification of Martin Mclindon as a person with significant control on 6 April 2016 | 2 pages |
---|
8 July 2017 | Compulsory strike-off action has been suspended | 1 page |
---|
8 July 2017 | Compulsory strike-off action has been suspended | 1 page |
---|
13 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 3 pages |
---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 3 pages |
---|
27 October 2016 | Annual return made up to 9 March 2016 no member list | 4 pages |
---|
27 October 2016 | Annual return made up to 9 March 2016 no member list | 4 pages |
---|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 | 9 pages |
---|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 | 9 pages |
---|
5 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016 | 2 pages |
---|
5 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016 | 2 pages |
---|
13 March 2015 | Annual return made up to 9 March 2015 no member list | 4 pages |
---|
13 March 2015 | Annual return made up to 9 March 2015 no member list | 4 pages |
---|
13 March 2015 | Annual return made up to 9 March 2015 no member list | 4 pages |
---|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 | 11 pages |
---|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 | 11 pages |
---|
11 March 2014 | Annual return made up to 9 March 2014 no member list | 4 pages |
---|
11 March 2014 | Annual return made up to 9 March 2014 no member list | 4 pages |
---|
11 March 2014 | Annual return made up to 9 March 2014 no member list | 4 pages |
---|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 | 8 pages |
---|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 | 8 pages |
---|
13 March 2013 | Annual return made up to 9 March 2013 no member list | 4 pages |
---|
13 March 2013 | Annual return made up to 9 March 2013 no member list | 4 pages |
---|
13 March 2013 | Annual return made up to 9 March 2013 no member list | 4 pages |
---|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 | 9 pages |
---|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 | 9 pages |
---|
14 March 2012 | Annual return made up to 9 March 2012 no member list | 4 pages |
---|
14 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 | 1 page |
---|
14 March 2012 | Annual return made up to 9 March 2012 no member list | 4 pages |
---|
14 March 2012 | Annual return made up to 9 March 2012 no member list | 4 pages |
---|
14 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 | 1 page |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 9 pages |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 9 pages |
---|
18 March 2011 | Annual return made up to 9 March 2011 no member list | 4 pages |
---|
18 March 2011 | Annual return made up to 9 March 2011 no member list | 4 pages |
---|
18 March 2011 | Annual return made up to 9 March 2011 no member list | 4 pages |
---|
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
25 May 2010 | Termination of appointment of Lynsey Campbell as a director | 1 page |
---|
25 May 2010 | Termination of appointment of Lynsey Campbell as a director | 1 page |
---|
14 April 2010 | Annual return made up to 9 March 2010 no member list | 4 pages |
---|
14 April 2010 | Annual return made up to 9 March 2010 no member list | 4 pages |
---|
14 April 2010 | Annual return made up to 9 March 2010 no member list | 4 pages |
---|
3 September 2009 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 12 pages |
---|
3 September 2009 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 12 pages |
---|
29 August 2009 | Resolutions - RES13 ‐ Change of objects 24/08/2009
| 1 page |
---|
29 August 2009 | Resolutions - RES13 ‐ Change of objects 24/08/2009
| 1 page |
---|
13 May 2009 | Director appointed william neilson | 2 pages |
---|
13 May 2009 | Director appointed william neilson | 2 pages |
---|
29 April 2009 | Director appointed lynsey campbell | 1 page |
---|
29 April 2009 | Secretary appointed martin partick mclindon | 2 pages |
---|
29 April 2009 | Secretary appointed martin partick mclindon | 2 pages |
---|
29 April 2009 | Director appointed martin partick mclindon | 2 pages |
---|
29 April 2009 | Director appointed lynsey campbell | 1 page |
---|
29 April 2009 | Director appointed martin partick mclindon | 2 pages |
---|
10 March 2009 | Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | 1 page |
---|
10 March 2009 | Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | 1 page |
---|
9 March 2009 | Incorporation | 19 pages |
---|
9 March 2009 | Appointment terminated director cosec LIMITED | 1 page |
---|
9 March 2009 | Appointment terminated secretary cosec LIMITED | 1 page |
---|
9 March 2009 | Incorporation | 19 pages |
---|
9 March 2009 | Appointment terminated director company services LIMITED | 1 page |
---|
9 March 2009 | Appointment terminated secretary cosec LIMITED | 1 page |
---|
9 March 2009 | Appointment terminated director cosec LIMITED | 1 page |
---|
9 March 2009 | Appointment terminated director james mcmeekin | 1 page |
---|
9 March 2009 | Appointment terminated director company services LIMITED | 1 page |
---|
9 March 2009 | Appointment terminated director james mcmeekin | 1 page |
---|