Total Documents | 65 |
---|
Total Pages | 281 |
---|
1 December 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off |
7 September 2020 | Application to strike the company off the register |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 |
14 May 2019 | Confirmation statement made on 12 May 2019 with updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 |
18 May 2017 | Director's details changed for Mr Kenneth Grogans on 5 April 2016 |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates |
18 May 2017 | Director's details changed for Mrs Lily Lorraine Grogans on 5 April 2016 |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates |
18 May 2017 | Director's details changed for Mrs Lily Lorraine Grogans on 5 April 2016 |
18 May 2017 | Director's details changed for Mr Kenneth Grogans on 5 April 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
11 October 2012 | Director's details changed for Mrs Lorraine Grogans on 2 October 2012 |
11 October 2012 | Director's details changed for Mrs Lorraine Grogans on 2 October 2012 |
11 October 2012 | Director's details changed for Mrs Lorraine Grogans on 2 October 2012 |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
18 June 2009 | Ad 12/05/09\gbp si 99@1=99\gbp ic 3/102\ |
18 June 2009 | Director appointed lorraine grogans |
18 June 2009 | Director appointed lorraine grogans |
18 June 2009 | Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\ |
18 June 2009 | Director appointed kenneth grogans |
18 June 2009 | Ad 12/05/09\gbp si 99@1=99\gbp ic 3/102\ |
18 June 2009 | Director appointed kenneth grogans |
18 June 2009 | Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\ |
12 May 2009 | Appointment terminated director james mcmeekin |
12 May 2009 | Appointment terminated director james mcmeekin |
12 May 2009 | Appointment terminated director cosec LIMITED |
12 May 2009 | Appointment terminated secretary cosec LIMITED |
12 May 2009 | Incorporation |
12 May 2009 | Registered office changed on 12/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
12 May 2009 | Appointment terminated director cosec LIMITED |
12 May 2009 | Appointment terminated secretary cosec LIMITED |
12 May 2009 | Registered office changed on 12/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
12 May 2009 | Incorporation |