Total Documents | 63 |
---|
Total Pages | 277 |
---|
25 July 2023 | Final Gazette dissolved via compulsory strike-off |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off |
28 February 2023 | Micro company accounts made up to 28 February 2022 |
21 March 2022 | Confirmation statement made on 17 February 2022 with no updates |
23 February 2022 | Micro company accounts made up to 28 February 2021 |
19 May 2021 | Confirmation statement made on 17 February 2021 with no updates |
21 February 2021 | Micro company accounts made up to 29 February 2020 |
11 March 2020 | Confirmation statement made on 17 February 2020 with no updates |
27 November 2019 | Micro company accounts made up to 28 February 2019 |
12 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 |
4 March 2019 | Confirmation statement made on 17 February 2019 with no updates |
28 November 2018 | Micro company accounts made up to 28 February 2018 |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates |
24 November 2017 | Micro company accounts made up to 28 February 2017 |
24 November 2017 | Micro company accounts made up to 28 February 2017 |
24 March 2017 | Confirmation statement made on 17 February 2017 with updates |
24 March 2017 | Confirmation statement made on 17 February 2017 with updates |
20 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
20 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
30 April 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 30 April 2015 |
30 April 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 30 April 2015 |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
27 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 February 2012 |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
27 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 February 2012 |
23 November 2011 | Change of share class name or designation |
23 November 2011 | Change of share class name or designation |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
24 February 2011 | Appointment of Mr Andrew Dunnigan as a director |
24 February 2011 | Appointment of Mrs Debra Paton as a director |
24 February 2011 | Appointment of Mr Andrew Dunnigan as a director |
24 February 2011 | Appointment of Mrs Debra Paton as a director |
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
17 February 2011 | Termination of appointment of James Mcmeekin as a director |
17 February 2011 | Termination of appointment of James Mcmeekin as a director |
17 February 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 February 2011 |
17 February 2011 | Incorporation |
17 February 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 February 2011 |
17 February 2011 | Termination of appointment of Cosec Limited as a director |
17 February 2011 | Incorporation |
17 February 2011 | Termination of appointment of Cosec Limited as a secretary |
17 February 2011 | Termination of appointment of Cosec Limited as a secretary |
17 February 2011 | Termination of appointment of Cosec Limited as a director |