Total Documents | 65 |
---|
Total Pages | 340 |
---|
26 October 2023 | Micro company accounts made up to 31 May 2023 |
---|---|
22 June 2023 | Confirmation statement made on 12 May 2023 with no updates |
23 August 2022 | Micro company accounts made up to 31 May 2022 |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates |
25 February 2022 | Micro company accounts made up to 31 May 2021 |
4 December 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 10 Meadowhill Newton Mearns Glasgow G77 6SX on 4 December 2021 |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates |
14 June 2020 | Confirmation statement made on 12 May 2020 with no updates |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
11 September 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 12 May 2018 with updates |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 |
18 May 2017 | Director's details changed for Alison Manson on 5 April 2016 |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates |
18 May 2017 | Director's details changed for Alison Manson on 5 April 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
4 November 2011 | Change of share class name or designation |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2011 |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2011 |
4 November 2011 | Change of share class name or designation |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders
|
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders
|
28 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
28 May 2010 | Appointment of Alison Manson as a director |
28 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
28 May 2010 | Appointment of Alison Manson as a director |
13 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 |
13 May 2010 | Termination of appointment of Cosec Limited as a director |
13 May 2010 | Termination of appointment of Cosec Limited as a director |
13 May 2010 | Termination of appointment of James Mcmeekin as a director |
13 May 2010 | Termination of appointment of Cosec Limited as a secretary |
13 May 2010 | Termination of appointment of Cosec Limited as a secretary |
13 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 |
13 May 2010 | Termination of appointment of James Mcmeekin as a director |
12 May 2010 | Incorporation |
12 May 2010 | Incorporation |