22 November 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 September 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 | 5 pages |
---|
30 June 2015 | Termination of appointment of Robert Thomson as a director on 31 March 2015 | 1 page |
---|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17 | 4 pages |
---|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 | 4 pages |
---|
8 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-08 | 4 pages |
---|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 | 5 pages |
---|
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders | 4 pages |
---|
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 | 5 pages |
---|
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders | 4 pages |
---|
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders | 4 pages |
---|
12 November 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 | 1 page |
---|
12 November 2010 | Total exemption small company accounts made up to 30 September 2010 | 4 pages |
---|
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 | 2 pages |
---|
2 September 2010 | Statement of capital following an allotment of shares on 1 June 2010 | 3 pages |
---|
2 September 2010 | Statement of capital following an allotment of shares on 1 June 2010 | 3 pages |
---|
6 April 2010 | Director's details changed for Robert Thomson on 19 March 2010 | 2 pages |
---|
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders | 4 pages |
---|
23 March 2009 | Director appointed robert thomson | 2 pages |
---|
23 March 2009 | Director appointed john dunwoodie craig | 2 pages |
---|
19 March 2009 | Appointment terminated director james mcmeekin | 1 page |
---|
19 March 2009 | Appointment terminated secretary cosec LIMITED | 1 page |
---|
19 March 2009 | Appointment terminated director cosec LIMITED | 1 page |
---|
19 March 2009 | Registered office changed on 19/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | 1 page |
---|
19 March 2009 | Incorporation | 18 pages |
---|