Total Documents | 84 |
---|
Total Pages | 303 |
---|
28 September 2023 | Registered office address changed from 25 Pilrig Street Edinburgh EH6 5AN Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 28 September 2023 |
---|---|
21 September 2023 | Court order in a winding-up (& Court Order attachment) |
5 May 2021 | Compulsory strike-off action has been suspended |
6 April 2021 | First Gazette notice for compulsory strike-off |
29 December 2020 | Total exemption full accounts made up to 29 December 2019 |
29 February 2020 | Compulsory strike-off action has been discontinued |
26 February 2020 | Confirmation statement made on 8 December 2019 with no updates |
25 February 2020 | First Gazette notice for compulsory strike-off |
2 December 2019 | Registered office address changed from Drylaw House 32 Groathill Road North Edinburgh EH4 2SL Scotland to 25 Pilrig Street Edinburgh EH6 5AN on 2 December 2019 |
29 September 2019 | Total exemption full accounts made up to 29 December 2018 |
5 March 2019 | Compulsory strike-off action has been discontinued |
4 March 2019 | Confirmation statement made on 8 December 2018 with updates |
26 February 2019 | First Gazette notice for compulsory strike-off |
20 February 2019 | Registration of charge SC3698190001, created on 15 February 2019 |
14 January 2019 | Change of details for Susan Heather Shufflebotham as a person with significant control on 23 November 2018 |
14 January 2019 | Resolutions
|
14 January 2019 | Statement of capital following an allotment of shares on 23 November 2018
|
19 September 2018 | Micro company accounts made up to 29 December 2017 |
5 March 2018 | Registered office address changed from Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD to Drylaw House 32 Groathill Road North Edinburgh EH4 2SL on 5 March 2018 |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates |
28 September 2017 | Total exemption small company accounts made up to 29 December 2016 |
28 September 2017 | Total exemption small company accounts made up to 29 December 2016 |
22 December 2016 | Total exemption small company accounts made up to 29 December 2015 |
22 December 2016 | Total exemption small company accounts made up to 29 December 2015 |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 December 2014 |
31 March 2016 | Total exemption small company accounts made up to 30 December 2014 |
12 March 2016 | Compulsory strike-off action has been discontinued |
12 March 2016 | Compulsory strike-off action has been discontinued |
8 March 2016 | First Gazette notice for compulsory strike-off |
8 March 2016 | First Gazette notice for compulsory strike-off |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |
3 February 2015 | Registered office address changed from Unit 6 41 Cotton Street Glasgow Glasgow G40 4HU to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 3 February 2015 |
3 February 2015 | Registered office address changed from Unit 6 41 Cotton Street Glasgow Glasgow G40 4HU to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 3 February 2015 |
3 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from Unit 6 41 Cotton Street Glasgow Glasgow G40 4HU to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 3 February 2015 |
3 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
25 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Susan Heather Shufflebotham on 14 March 2013 |
25 January 2014 | Director's details changed for Susan Heather Shufflebotham on 14 March 2013 |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
7 January 2011 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2011 |
7 January 2011 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2011 |
7 January 2011 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2011 |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
12 January 2010 | Appointment of Susan Heather Shufflebotham as a director |
12 January 2010 | Appointment of Susan Heather Shufflebotham as a director |
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 James Mcmeekin as a director |
8 December 2009 | Termination of appointment of James Mcmeekin as a director |
8 December 2009 | Incorporation |
8 December 2009 | Termination of appointment of Cosec Limited as a secretary |
8 December 2009 | Incorporation |
8 December 2009 | Termination of appointment of Cosec Limited as a director |
8 December 2009 | Termination of appointment of Cosec Limited as a secretary |
8 December 2009 | Termination of appointment of Cosec Limited as a director |