Total Documents | 73 |
---|
Total Pages | 290 |
---|
24 December 2020 | Micro company accounts made up to 31 December 2019 |
---|---|
6 October 2020 | Confirmation statement made on 12 July 2020 with no updates |
3 October 2019 | Micro company accounts made up to 31 December 2018 |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates |
14 August 2018 | Confirmation statement made on 12 July 2018 with no updates |
5 June 2018 | Micro company accounts made up to 31 December 2017 |
26 July 2017 | Cessation of Neil Beaton as a person with significant control on 30 April 2017 |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates |
26 July 2017 | Notification of Gillian Kirkland as a person with significant control on 1 January 2017 |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates |
26 July 2017 | Notification of Gillian Kirkland as a person with significant control on 1 January 2017 |
26 July 2017 | Cessation of Neil Beaton as a person with significant control on 30 April 2017 |
24 April 2017 | Termination of appointment of Neil Beaton as a director on 21 April 2017 |
24 April 2017 | Termination of appointment of Neil Beaton as a director on 21 April 2017 |
10 February 2017 | Total exemption full accounts made up to 31 December 2016 |
10 February 2017 | Total exemption full accounts made up to 31 December 2016 |
31 January 2017 | Registered office address changed from 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ to 8 Luggieburn Walk Coatbridge ML5 1EE on 31 January 2017 |
31 January 2017 | Registered office address changed from 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ to 8 Luggieburn Walk Coatbridge ML5 1EE on 31 January 2017 |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 July 2015 | Registered office address changed from 29 Waterloo Street Glasgow G2 6BZ to 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ on 7 July 2015 |
7 July 2015 | Registered office address changed from 29 Waterloo Street Glasgow G2 6BZ to 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ on 7 July 2015 |
7 July 2015 | Registered office address changed from 29 Waterloo Street Glasgow G2 6BZ to 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ on 7 July 2015 |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2014 | Appointment of Mrs Gillian Kirkland as a director on 13 June 2014 |
30 July 2014 | Appointment of Mrs Gillian Kirkland as a director on 13 June 2014 |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
31 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
31 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
30 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 30 May 2012 |
30 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 30 May 2012 |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2011 |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2011 |
4 November 2011 | Change of share class name or designation |
4 November 2011 | Change of share class name or designation |
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
25 March 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 |
25 March 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 |
26 July 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
22 July 2010 | Company name changed eton leisure bar & restaurant LTD\certificate issued on 22/07/10
|
22 July 2010 | Company name changed eton leisure bar & restaurant LTD\certificate issued on 22/07/10
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
14 July 2010 | Appointment of Mr Neil Beaton as a director |
14 July 2010 | Appointment of Mr Neil Beaton as a director |
13 July 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 July 2010 |
13 July 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 July 2010 |
12 July 2010 | Termination of appointment of James Mcmeekin as a director |
12 July 2010 | Termination of appointment of Cosec Limited as a secretary |
12 July 2010 | Termination of appointment of James Mcmeekin as a director |
12 July 2010 | Incorporation |
12 July 2010 | Incorporation |
12 July 2010 | Termination of appointment of Cosec Limited as a director |
12 July 2010 | Termination of appointment of Cosec Limited as a director |
12 July 2010 | Termination of appointment of Cosec Limited as a secretary |