Total Documents | 63 |
---|
Total Pages | 242 |
---|
10 November 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off |
17 August 2020 | Application to strike the company off the register |
14 June 2020 | Confirmation statement made on 20 March 2020 with no updates |
26 August 2019 | Total exemption full accounts made up to 30 April 2019 |
22 March 2019 | Confirmation statement made on 20 March 2019 with updates |
15 May 2018 | Total exemption full accounts made up to 30 April 2018 |
23 March 2018 | Confirmation statement made on 20 March 2018 with updates |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates |
27 March 2017 | Director's details changed for Ann Margaret Justice on 5 April 2016 |
27 March 2017 | Director's details changed for Ann Margaret Justice on 5 April 2016 |
26 May 2016 | Total exemption small company accounts made up to 30 April 2016 |
26 May 2016 | Total exemption small company accounts made up to 30 April 2016 |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 |
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 |
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 |
22 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 March 2012 |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders |
22 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 March 2012 |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 |
5 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders |
5 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders |
18 December 2009 | Termination of appointment of David Justice as a director |
18 December 2009 | Termination of appointment of David Justice as a director |
19 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 |
19 June 2009 | Ad 20/03/09\gbp si 101@1=101\gbp ic 1/102\ |
19 June 2009 | Ad 20/03/09\gbp si 101@1=101\gbp ic 1/102\ |
19 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 |
7 April 2009 | Director appointed ann margaret justice |
7 April 2009 | Director appointed david charles justice |
7 April 2009 | Director appointed ann margaret justice |
7 April 2009 | Director appointed david charles justice |
20 March 2009 | Incorporation |
20 March 2009 | Registered office changed on 20/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
20 March 2009 | Appointment terminated director cosec LIMITED |
20 March 2009 | Appointment terminated secretary cosec LIMITED |
20 March 2009 | Appointment terminated director james mcmeekin |
20 March 2009 | Incorporation |
20 March 2009 | Appointment terminated director cosec LIMITED |
20 March 2009 | Registered office changed on 20/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
20 March 2009 | Appointment terminated director james mcmeekin |
20 March 2009 | Appointment terminated secretary cosec LIMITED |