Total Documents | 91 |
---|
Total Pages | 444 |
---|
31 October 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off |
4 August 2023 | Application to strike the company off the register |
11 July 2023 | Satisfaction of charge SC3625290002 in full |
30 June 2023 | Total exemption full accounts made up to 31 March 2023 |
4 April 2023 | Confirmation statement made on 17 March 2023 with no updates |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 |
19 March 2022 | Confirmation statement made on 17 March 2022 with no updates |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 |
8 October 2021 | Satisfaction of charge SC3625290003 in full |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 |
21 March 2020 | Confirmation statement made on 17 March 2020 with no updates |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 |
30 March 2019 | Confirmation statement made on 17 March 2019 with no updates |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 |
25 June 2018 | Registration of charge SC3625290004, created on 20 June 2018 |
25 June 2018 | Registration of charge SC3625290003, created on 15 June 2018 |
25 June 2018 | Satisfaction of charge SC3625290001 in full |
17 March 2018 | Confirmation statement made on 17 March 2018 with updates |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
3 May 2017 | Registration of charge SC3625290001, created on 27 April 2017 |
3 May 2017 | Registration of charge SC3625290001, created on 27 April 2017 |
21 April 2017 | Registration of charge SC3625290002, created on 18 April 2017 |
21 April 2017 | Registration of charge SC3625290002, created on 18 April 2017 |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates |
14 March 2017 | Appointment of Mr David James Colin Gordon as a director on 2 March 2017 |
14 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
14 March 2017 | Appointment of Mr David James Colin Gordon as a director on 2 March 2017 |
14 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
14 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 |
14 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
24 July 2016 | Confirmation statement made on 13 July 2016 with updates |
24 July 2016 | Confirmation statement made on 13 July 2016 with updates |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
10 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
5 July 2011 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 5 July 2011 |
5 July 2011 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 5 July 2011 |
5 July 2011 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 5 July 2011 |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
19 December 2010 | Current accounting period extended from 31 March 2010 to 31 December 2010 |
19 December 2010 | Current accounting period extended from 31 March 2010 to 31 December 2010 |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
29 July 2010 | Register inspection address has been changed |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
29 July 2010 | Register inspection address has been changed |
29 July 2010 | Register(s) moved to registered inspection location |
29 July 2010 | Register(s) moved to registered inspection location |
29 September 2009 | Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\ |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 |
29 September 2009 | Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\ |
17 July 2009 | Appointment terminated secretary brian reid LTD. |
17 July 2009 | Secretary appointed george samuel gordon |
17 July 2009 | Resolutions
|
17 July 2009 | Director appointed andrew stewart robertson |
17 July 2009 | Director appointed jonathan deans rankin gordon |
17 July 2009 | Appointment terminated director stephen george mabbott |
17 July 2009 | Appointment terminated secretary brian reid LTD. |
17 July 2009 | Resolutions
|
17 July 2009 | Appointment terminated director stephen george mabbott |
17 July 2009 | Secretary appointed george samuel gordon |
17 July 2009 | Director appointed jonathan deans rankin gordon |
17 July 2009 | Director appointed andrew stewart robertson |
13 July 2009 | Incorporation |
13 July 2009 | Incorporation |