Total Documents | 70 |
---|
Total Pages | 339 |
---|
27 June 2023 | Termination of appointment of Marissa Jane Stephen as a director on 27 June 2023 |
---|---|
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates |
10 October 2022 | Total exemption full accounts made up to 30 April 2022 |
28 April 2022 | Confirmation statement made on 30 March 2022 with no updates |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates |
28 September 2020 | Confirmation statement made on 24 July 2020 with no updates |
8 September 2020 | Total exemption full accounts made up to 30 April 2020 |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 |
24 October 2019 | Confirmation statement made on 24 July 2019 with updates |
12 March 2019 | Resolutions
|
7 March 2019 | Particulars of variation of rights attached to shares |
5 March 2019 | Change of share class name or designation |
5 March 2019 | Sub-division of shares on 22 February 2019 |
5 March 2019 | Notification of Corre Holdings Sa as a person with significant control on 22 February 2019 |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates |
14 August 2018 | Appointment of Mrs Marissa Jane Stephen as a director on 1 February 2018 |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates |
11 May 2017 | Micro company accounts made up to 30 April 2017 |
11 May 2017 | Micro company accounts made up to 30 April 2017 |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 August 2015 | Termination of appointment of Marissa Jane Stephen as a director on 1 May 2015 |
24 August 2015 | Termination of appointment of Marissa Jane Stephen as a director on 1 May 2015 |
24 August 2015 | Termination of appointment of Marissa Jane Stephen as a director on 1 May 2015 |
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 |
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 |
1 June 2015 | Resolutions
|
21 May 2015 | Change of share class name or designation |
21 May 2015 | Particulars of variation of rights attached to shares |
21 May 2015 | Particulars of variation of rights attached to shares |
21 May 2015 | Change of share class name or designation |
21 May 2015 | Change of share class name or designation |
21 May 2015 | Change of share class name or designation |
18 May 2015 | Director's details changed for Ms Marissa Jane Wilson on 20 March 2015 |
18 May 2015 | Director's details changed for Ms Marissa Jane Wilson on 20 March 2015 |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 January 2014 | Appointment of Ms Marissa Jane Wilson as a director |
23 January 2014 | Appointment of Ms Marissa Jane Wilson as a director |
18 October 2013 | Registered office address changed from 83 Charleston Crescent Cove Aberdeen AB12 3FD United Kingdom on 18 October 2013 |
18 October 2013 | Director's details changed for Mr Iain Stephen on 9 October 2013 |
18 October 2013 | Registered office address changed from 83 Charleston Crescent Cove Aberdeen AB12 3FD United Kingdom on 18 October 2013 |
18 October 2013 | Director's details changed for Mr Iain Stephen on 9 October 2013 |
18 October 2013 | Director's details changed for Mr Iain Stephen on 9 October 2013 |
3 June 2013 | Total exemption small company accounts made up to 30 April 2013 |
3 June 2013 | Total exemption small company accounts made up to 30 April 2013 |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders |
27 April 2011 | Appointment of Mr Iain Stephen as a director |
27 April 2011 | Appointment of Mr Iain Stephen as a director |
15 April 2011 | Termination of appointment of Stephen Mabbott as a director |
15 April 2011 | Termination of appointment of Stephen Mabbott as a director |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
11 April 2011 | Incorporation |
11 April 2011 | Incorporation |