Total Documents | 113 |
---|
Total Pages | 537 |
---|
15 December 2023 | Confirmation statement made on 8 December 2023 with updates |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 |
23 October 2023 | Change of details for Mrs Clare Kathleen Moffat as a person with significant control on 31 March 2023 |
23 October 2023 | Change of details for Mr Craig Cummings Moffat as a person with significant control on 31 March 2023 |
23 October 2023 | Notification of Franchesca Mcindoe as a person with significant control on 31 March 2023 |
23 October 2023 | Change of details for Mr Andrew Mcindoe as a person with significant control on 31 March 2023 |
2 February 2023 | Confirmation statement made on 8 December 2022 with updates |
19 December 2022 | Cessation of Clare Kathleen Moffat as a person with significant control on 6 April 2016 |
19 December 2022 | Cessation of Craig Cummings Moffat as a person with significant control on 6 April 2016 |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 |
12 October 2022 | Registered office address changed from Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN United Kingdom to 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN on 12 October 2022 |
14 February 2022 | Satisfaction of charge SC3698120001 in full |
19 December 2021 | Micro company accounts made up to 31 March 2021 |
14 December 2021 | Confirmation statement made on 8 December 2021 with updates |
14 December 2021 | Director's details changed for Mr Andrew Mcindoe on 14 December 2021 |
13 December 2021 | Registration of charge SC3698120002, created on 23 November 2021 |
5 February 2021 | Confirmation statement made on 8 December 2020 with updates |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 |
22 July 2020 | Termination of appointment of Margaret Rose Byrne as a director on 28 February 2020 |
19 May 2020 | Registered office address changed from 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG Scotland to Unit 19 52 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 19 May 2020 |
11 March 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 |
17 December 2019 | Confirmation statement made on 8 December 2019 with updates |
20 December 2018 | Confirmation statement made on 8 December 2018 with updates |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 |
20 April 2018 | Appointment of Mr Scott Mcinnes as a director on 1 April 2018 |
5 January 2018 | Confirmation statement made on 8 December 2017 with updates |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 |
1 December 2017 | Director's details changed for Mr Andrew Mcindoe on 1 December 2017 |
1 December 2017 | Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017 |
1 December 2017 | Director's details changed for Mr Andrew Mcindoe on 1 December 2017 |
1 December 2017 | Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017 |
1 December 2017 | Director's details changed for Mrs Clare Kathleen Moffat on 1 December 2017 |
1 December 2017 | Appointment of Miss Margaret Rose Byrne as a director on 1 December 2017 |
20 September 2017 | Registered office address changed from Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire ML6 9BY to 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG on 20 September 2017 |
20 September 2017 | Registered office address changed from Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire ML6 9BY to 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG on 20 September 2017 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates |
1 April 2016 | Registration of charge SC3698120001, created on 30 March 2016 |
1 April 2016 | Registration of charge SC3698120001, created on 30 March 2016 |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 November 2015 | Director's details changed for Mr Alan Mcindoe on 1 September 2015 |
9 November 2015 | Director's details changed for Mr Alan Mcindoe on 1 September 2015 |
9 November 2015 | Director's details changed for Mr Alan Mcindoe on 1 September 2015 |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 September 2015 | Appointment of Mr Alan Mcindoe as a director on 1 September 2015 |
7 September 2015 | Appointment of Mr Alan Mcindoe as a director on 1 September 2015 |
7 September 2015 | Appointment of Mr Alan Mcindoe as a director on 1 September 2015 |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
6 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
3 February 2014 | Termination of appointment of Alan Hay as a director |
3 February 2014 | Termination of appointment of Alan Hay as a director |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
15 December 2011 | Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011 |
15 December 2011 | Registered office address changed from 202 Towers Road Moffat Mills Airdrie Lanarkshire ML6 8LZ on 15 December 2011 |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 |
24 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
24 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
24 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
20 December 2010 | Appointment of Alan Hay as a director |
20 December 2010 | Appointment of Alan Hay as a director |
5 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 January 2010 | Appointment of Craig Cummings Moffat as a director |
5 January 2010 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 |
5 January 2010 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 |
5 January 2010 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB on 5 January 2010 |
5 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 January 2010 | Appointment of Clare Moffat as a director |
5 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 January 2010 | Appointment of Craig Cummings Moffat as a director |
5 January 2010 | Appointment of Clare Moffat as a director |
5 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
5 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
9 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 |
9 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 |
9 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009 |
8 December 2009 | Termination of appointment of Cosec Limited as a secretary |
8 December 2009 | Termination of appointment of James Mcmeekin as a director |
8 December 2009 | Termination of appointment of Cosec Limited as a director |
8 December 2009 | Termination of appointment of Cosec Limited as a director |
8 December 2009 | Termination of appointment of James Mcmeekin as a director |
8 December 2009 | Termination of appointment of Cosec Limited as a secretary |
8 December 2009 | Incorporation |
8 December 2009 | Incorporation |