Total Documents | 63 |
---|
Total Pages | 265 |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off |
17 January 2017 | First Gazette notice for voluntary strike-off |
17 January 2017 | First Gazette notice for voluntary strike-off |
9 January 2017 | Application to strike the company off the register |
9 January 2017 | Application to strike the company off the register |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
8 November 2011 | Accounts for a small company made up to 31 March 2011 |
8 November 2011 | Accounts for a small company made up to 31 March 2011 |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders |
17 December 2010 | Accounts for a small company made up to 31 March 2010 |
17 December 2010 | Accounts for a small company made up to 31 March 2010 |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders |
1 June 2010 | Registered office address changed from 36-38 Tay Street Perth PH1 5TR on 1 June 2010 |
1 June 2010 | Registered office address changed from 36-38 Tay Street Perth PH1 5TR on 1 June 2010 |
1 June 2010 | Director's details changed for Mrs Audrey Rose Napier on 18 May 2010 |
1 June 2010 | Registered office address changed from 36-38 Tay Street Perth PH1 5TR on 1 June 2010 |
1 June 2010 | Director's details changed for Mrs Audrey Rose Napier on 18 May 2010 |
1 June 2010 | Director's details changed for Mr James Cameron Barclay on 18 May 2010 |
1 June 2010 | Secretary's details changed for Commercial Legal Centre on 18 May 2010 |
1 June 2010 | Director's details changed for Mr James Cameron Barclay on 18 May 2010 |
1 June 2010 | Secretary's details changed for Commercial Legal Centre on 18 May 2010 |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders |
18 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 |
18 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 |
17 August 2009 | Memorandum and Articles of Association |
17 August 2009 | Appointment terminated director stephen mabbott |
17 August 2009 | Appointment terminated director stephen mabbott |
17 August 2009 | Memorandum and Articles of Association |
17 August 2009 | Appointment terminated secretary brian reid LTD. |
17 August 2009 | Appointment terminated secretary brian reid LTD. |
18 June 2009 | Director appointed james cameron barclay |
18 June 2009 | Director appointed audrey rose napier |
18 June 2009 | Director appointed james cameron barclay |
18 June 2009 | Director appointed audrey rose napier |
18 June 2009 | Secretary appointed commercial legal centre |
18 June 2009 | Secretary appointed commercial legal centre |
8 June 2009 | Gbp nc 100/10000\27/05/09 |
8 June 2009 | Resolutions
|
8 June 2009 | Gbp nc 100/10000\27/05/09 |
8 June 2009 | Resolutions
|
28 May 2009 | Registered office changed on 28/05/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU |
28 May 2009 | Registered office changed on 28/05/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU |
19 May 2009 | Incorporation |
19 May 2009 | Incorporation |