Total Documents | 80 |
---|
Total Pages | 377 |
---|
15 December 2023 | Confirmation statement made on 15 December 2023 with updates |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 |
18 January 2023 | Confirmation statement made on 15 December 2022 with no updates |
11 May 2022 | Total exemption full accounts made up to 31 December 2021 |
19 January 2022 | Confirmation statement made on 15 December 2021 with no updates |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 |
20 January 2021 | Confirmation statement made on 15 December 2020 with updates |
11 November 2020 | Appointment of Mr Donald Robertson Watt as a director on 10 November 2020 |
11 November 2020 | Termination of appointment of Ian Thomson as a director on 10 November 2020 |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 |
17 December 2019 | Confirmation statement made on 15 December 2019 with updates |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates |
30 March 2018 | Total exemption full accounts made up to 31 December 2017 |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates |
15 February 2017 | Total exemption full accounts made up to 31 December 2016 |
15 February 2017 | Total exemption full accounts made up to 31 December 2016 |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
27 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 December 2012 | Director's details changed for Mr Grant Robertson on 6 October 2012 |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders |
24 December 2012 | Director's details changed for Mr Ian Thomson on 6 October 2012 |
24 December 2012 | Director's details changed for Mr Ian Thomson on 6 October 2012 |
24 December 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 December 2012 |
24 December 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 December 2012 |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders |
24 December 2012 | Director's details changed for Mr Grant Robertson on 6 October 2012 |
24 December 2012 | Director's details changed for Mr Grant Robertson on 6 October 2012 |
24 December 2012 | Director's details changed for Mr Ian Thomson on 6 October 2012 |
24 January 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 January 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders |
20 December 2011 | Change of share class name or designation |
20 December 2011 | Change of share class name or designation |
20 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2010 |
20 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2010 |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders
|
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders
|
14 December 2010 | Termination of appointment of Donald Watt as a secretary |
14 December 2010 | Termination of appointment of Donald Watt as a secretary |
14 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
14 January 2010 | Appointment of Mr Grant Robertson as a director |
14 January 2010 | Appointment of Mr Grant Robertson as a director |
14 January 2010 | Appointment of Mr Donald Mcleish Watt as a secretary |
14 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
14 January 2010 | Appointment of Mr Ian Thomson as a director |
14 January 2010 | Appointment of Mr Donald Mcleish Watt as a secretary |
14 January 2010 | Appointment of Mr Ian Thomson as a director |
14 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
15 December 2009 | Incorporation |
15 December 2009 | Termination of appointment of Cosec Limited as a secretary |
15 December 2009 | Termination of appointment of Cosec Limited as a secretary |
15 December 2009 | Termination of appointment of Cosec Limited as a director |
15 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 December 2009 |
15 December 2009 | Termination of appointment of James Mcmeekin as a director |
15 December 2009 | Incorporation |
15 December 2009 | Termination of appointment of Cosec Limited as a director |
15 December 2009 | Termination of appointment of James Mcmeekin as a director |
15 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 December 2009 |