Total Documents | 44 |
---|
Total Pages | 232 |
---|
24 October 2017 | Appointment of Mr Tom Kennedy as a director on 26 April 2017 |
---|---|
5 September 2017 | Group of companies' accounts made up to 31 March 2017 |
10 May 2017 | Confirmation statement made on 21 April 2017 with updates |
19 September 2016 | Termination of appointment of Tom Kennedy as a director on 19 September 2016 |
15 August 2016 | Group of companies' accounts made up to 31 March 2016 |
21 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
3 May 2016 | Statement of company's objects |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
14 October 2015 | Group of companies' accounts made up to 31 March 2015 |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 December 2014 | Group of companies' accounts made up to 31 March 2014 |
11 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
18 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 December 2013 |
11 November 2013 | Termination of appointment of Alan Campbell as a director |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders |
21 December 2012 | Termination of appointment of John Mcalpine as a director |
2 November 2012 | Termination of appointment of Michael Chater as a director |
2 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders |
8 October 2012 | Director's details changed for Mr Alan Campbell on 1 August 2012 |
8 October 2012 | Director's details changed for Mr Gerald Kennedy on 1 August 2012 |
8 October 2012 | Director's details changed for Mr Gerald Kennedy on 1 August 2012 |
8 October 2012 | Director's details changed for Mr Alan Campbell on 1 August 2012 |
8 October 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 October 2012 |
8 October 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 October 2012 |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 |
13 January 2012 | Appointment of Mr Alan Campbell as a director |
13 January 2012 | Appointment of Mr Tom Kennedy as a director |
13 January 2012 | Appointment of Mr John Calder Mcalpine as a director |
13 January 2012 | Appointment of Mr Michael Chater as a director |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders |
10 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders |
27 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
27 October 2009 | Appointment of Gerald Kennedy as a director |
22 September 2009 | Appointment terminated director cosec LIMITED |
22 September 2009 | Appointment terminated director james mcmeekin |
22 September 2009 | Appointment terminated secretary cosec LIMITED |
22 September 2009 | Registered office changed on 22/09/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland |
22 September 2009 | Incorporation |