Total Documents | 57 |
---|
Total Pages | 282 |
---|
10 March 2021 | Confirmation statement made on 10 March 2021 with updates |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 March 2020 |
12 March 2020 | Confirmation statement made on 10 March 2020 with updates |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 |
16 March 2017 | Director's details changed for Dr Joan Maureen Perry on 5 April 2016 |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates |
16 March 2017 | Director's details changed for Dr Joan Maureen Perry on 5 April 2016 |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates |
22 September 2016 | Purchase of own shares. |
22 September 2016 | Cancellation of shares. Statement of capital on 8 September 2016
|
22 September 2016 | Purchase of own shares. |
22 September 2016 | Cancellation of shares. Statement of capital on 8 September 2016
|
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
13 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012 |
13 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012 |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
8 December 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
11 April 2011 | Appointment of Dr Joan Maureen Perry as a director |
11 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
11 April 2011 | Appointment of Dr Joan Maureen Perry as a director |
10 March 2011 | Termination of appointment of Cosec Limited as a secretary |
10 March 2011 | Termination of appointment of Cosec Limited as a director |
10 March 2011 | Termination of appointment of Cosec Limited as a secretary |
10 March 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011 |
10 March 2011 | Termination of appointment of James Mcmeekin as a director |
10 March 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011 |
10 March 2011 | Termination of appointment of Cosec Limited as a director |
10 March 2011 | Incorporation |
10 March 2011 | Incorporation |
10 March 2011 | Termination of appointment of James Mcmeekin as a director |