Total Documents | 21 |
---|
Total Pages | 81 |
---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
---|---|
22 March 2017 | Confirmation statement made on 21 March 2017 with updates |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 |
21 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 April 2014 | Current accounting period extended from 31 July 2013 to 31 July 2014 |
23 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 July 2013 |
15 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders |
6 April 2011 | Appointment of Mrs Tanya Lauder as a director |
6 April 2011 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 6 April 2011 |
6 April 2011 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 6 April 2011 |
22 March 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 March 2011 |
21 March 2011 | Termination of appointment of Cosec Limited as a secretary |
21 March 2011 | Termination of appointment of James Mcmeekin as a director |
21 March 2011 | Incorporation |
21 March 2011 | Termination of appointment of Cosec Limited as a director |