Total Documents | 85 |
---|
Total Pages | 318 |
---|
11 February 2020 | Final Gazette dissolved following liquidation |
---|---|
11 November 2019 | Court order for early dissolution in a winding-up by the court |
26 September 2018 | Satisfaction of charge SC3619780001 in full |
17 April 2018 | Change of details for Mrs Julie Ann Stewart as a person with significant control on 10 April 2018 |
17 April 2018 | Director's details changed for Mrs Julie Ann Stewart on 10 April 2018 |
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
27 December 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 |
27 December 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 |
8 August 2017 | Director's details changed for Mrs Julie Ann Stewart on 8 August 2017 |
8 August 2017 | Change of details for Mrs Julie Ann Stewart as a person with significant control on 8 August 2017 |
8 August 2017 | Change of details for Mrs Julie Ann Stewart as a person with significant control on 8 August 2017 |
8 August 2017 | Director's details changed for Mrs Julie Ann Stewart on 8 August 2017 |
6 July 2017 | Change of details for a person with significant control |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
14 November 2016 | Director's details changed for Mrs Julie Ann Stewart on 14 November 2016 |
14 November 2016 | Director's details changed for Mrs Julie Ann Stewart on 14 November 2016 |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates |
11 July 2016 | Director's details changed for Mrs Julie Ann Stewart on 5 April 2016 |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates |
11 July 2016 | Director's details changed for Mrs Julie Ann Stewart on 5 April 2016 |
2 June 2016 | Registration of charge SC3619780001, created on 24 May 2016 |
2 June 2016 | Registration of charge SC3619780001, created on 24 May 2016 |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 June 2014 | Termination of appointment of John Stewart as a director |
13 June 2014 | Termination of appointment of John Stewart as a director |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
25 February 2014 | Appointment of Mr John Alan Stewart as a director |
25 February 2014 | Appointment of Mr John Alan Stewart as a director |
24 February 2014 | Termination of appointment of John Stewart as a director |
24 February 2014 | Appointment of Mrs Julie Ann Stewart as a director |
24 February 2014 | Termination of appointment of John Stewart as a director |
24 February 2014 | Appointment of Mrs Julie Ann Stewart as a director |
5 February 2014 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 February 2014 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 February 2014 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
25 April 2013 | Statement of capital following an allotment of shares on 15 July 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 15 July 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 15 July 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 15 July 2012
|
13 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 July 2012 |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
13 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 July 2012 |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
10 September 2009 | Director appointed john stewart |
10 September 2009 | Director appointed john stewart |
1 July 2009 | Appointment terminated secretary cosec LIMITED |
1 July 2009 | Registered office changed on 01/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
1 July 2009 | Registered office changed on 01/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
1 July 2009 | Appointment terminated director cosec LIMITED |
1 July 2009 | Incorporation |
1 July 2009 | Appointment terminated secretary cosec LIMITED |
1 July 2009 | Appointment terminated director cosec LIMITED |
1 July 2009 | Incorporation |
1 July 2009 | Appointment terminated director james mcmeekin |
1 July 2009 | Appointment terminated director james mcmeekin |