Total Documents | 80 |
---|
Total Pages | 473 |
---|
29 November 2023 | Confirmation statement made on 27 November 2023 with updates |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 |
27 January 2021 | Confirmation statement made on 27 November 2020 with no updates |
23 October 2020 | Total exemption full accounts made up to 30 November 2019 |
28 November 2019 | Confirmation statement made on 27 November 2019 with updates |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 |
6 December 2018 | Confirmation statement made on 27 November 2018 with updates |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 |
29 November 2017 | Confirmation statement made on 27 November 2017 with updates |
29 November 2017 | Confirmation statement made on 27 November 2017 with updates |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Statement of company's objects |
12 June 2017 | Statement of company's objects |
5 June 2017 | Cancellation of shares. Statement of capital on 16 May 2017
|
5 June 2017 | Purchase of own shares. |
5 June 2017 | Purchase of own shares. |
5 June 2017 | Cancellation of shares. Statement of capital on 16 May 2017
|
5 December 2016 | Director's details changed for Alison Jane Forsyth on 5 April 2016 |
5 December 2016 | Director's details changed for Alison Jane Forsyth on 5 April 2016 |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
30 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 30 November 2012 |
30 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 30 November 2012 |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
25 January 2012 | Change of share class name or designation |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2011 |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2011 |
25 January 2012 | Change of share class name or designation |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2010 |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2010 |
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders
|
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders
|
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
16 August 2011 | Director's details changed for Alison Jane Forsyth on 16 April 2011 |
16 August 2011 | Director's details changed for Alison Jane Forsyth on 16 April 2011 |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders
|
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders
|
29 October 2010 | Director's details changed for Alison Jane Forsyth on 29 October 2010 |
29 October 2010 | Director's details changed for Alison Jane Forsyth on 29 October 2010 |
7 January 2010 | Appointment of Alison Jane Forsyth as a director |
7 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
7 January 2010 | Appointment of Alison Jane Forsyth as a director |
7 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
27 November 2009 | Termination of appointment of Cosec Limited as a secretary |
27 November 2009 | Termination of appointment of Cosec Limited as a director |
27 November 2009 | Incorporation |
27 November 2009 | Termination of appointment of Cosec Limited as a director |
27 November 2009 | Termination of appointment of James Mcmeekin as a director |
27 November 2009 | Incorporation |
27 November 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 November 2009 |
27 November 2009 | Termination of appointment of James Mcmeekin as a director |
27 November 2009 | Termination of appointment of Cosec Limited as a secretary |
27 November 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 November 2009 |