Total Documents | 85 |
---|
Total Pages | 415 |
---|
22 February 2021 | Total exemption full accounts made up to 30 March 2020 |
---|---|
7 January 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 7 January 2021 |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates |
31 March 2020 | Total exemption full accounts made up to 30 March 2019 |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |
7 August 2019 | Confirmation statement made on 5 August 2019 with updates |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 August 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 |
12 August 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 |
12 August 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates |
12 August 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
5 November 2015 | Registration of charge SC3635590002, created on 27 October 2015 |
5 November 2015 | Registration of charge SC3635590004, created on 27 October 2015 |
5 November 2015 | Registration of charge SC3635590003, created on 27 October 2015 |
5 November 2015 | Registration of charge SC3635590004, created on 27 October 2015 |
5 November 2015 | Registration of charge SC3635590002, created on 27 October 2015 |
5 November 2015 | Registration of charge SC3635590003, created on 27 October 2015 |
14 October 2015 | Registration of charge SC3635590001, created on 12 October 2015 |
14 October 2015 | Registration of charge SC3635590001, created on 12 October 2015 |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 January 2014 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 21 January 2014 |
21 January 2014 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 21 January 2014 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 February 2012 | Appointment of Mrs Helen Bruce as a director |
3 February 2012 | Appointment of Mrs Helen Bruce as a director |
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 January 2012 | Director's details changed for Alexander Bruce on 23 December 2011 |
31 January 2012 | Director's details changed for Alexander Bruce on 23 December 2011 |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 |
20 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
4 April 2011 | Director's details changed for Alexander Bruce on 4 April 2011 |
4 April 2011 | Director's details changed for Alexander Bruce on 4 April 2011 |
4 April 2011 | Director's details changed for Alexander Bruce on 4 April 2011 |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders |
7 September 2009 | Director appointed alexander bruce |
7 September 2009 | Director appointed alexander bruce |
7 September 2009 | Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\ |
7 September 2009 | Ad 05/08/09\gbp si 101@1=101\gbp ic 1/102\ |
5 August 2009 | Incorporation |
5 August 2009 | Appointment terminated director cosec LIMITED |
5 August 2009 | Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
5 August 2009 | Appointment terminated director cosec LIMITED |
5 August 2009 | Appointment terminated secretary cosec LIMITED |
5 August 2009 | Appointment terminated director james mcmeekin |
5 August 2009 | Appointment terminated secretary cosec LIMITED |
5 August 2009 | Incorporation |
5 August 2009 | Registered office changed on 05/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
5 August 2009 | Appointment terminated director james mcmeekin |