Total Documents | 60 |
---|
Total Pages | 232 |
---|
23 May 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off |
26 February 2023 | Application to strike the company off the register |
1 June 2022 | Confirmation statement made on 17 May 2022 with no updates |
25 February 2022 | Unaudited abridged accounts made up to 31 May 2021 |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates |
8 April 2021 | Unaudited abridged accounts made up to 31 May 2020 |
30 May 2020 | Confirmation statement made on 17 May 2020 with no updates |
21 April 2020 | Unaudited abridged accounts made up to 31 May 2019 |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 |
26 May 2018 | Confirmation statement made on 17 May 2018 with no updates |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 |
14 November 2017 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 |
14 November 2017 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 May 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
11 September 2013 | Registered office address changed from 14/9 Hopetoun Street Edinburgh EH7 4GH on 11 September 2013 |
11 September 2013 | Registered office address changed from 14/9 Hopetoun Street Edinburgh EH7 4GH on 11 September 2013 |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
15 September 2012 | Compulsory strike-off action has been discontinued |
15 September 2012 | Compulsory strike-off action has been discontinued |
14 September 2012 | First Gazette notice for compulsory strike-off |
14 September 2012 | First Gazette notice for compulsory strike-off |
13 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
13 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
7 September 2012 | Registered office address changed from Suite 14 Scion House Stirling Innovation Park Stirling FK9 4NF Scotland on 7 September 2012 |
7 September 2012 | Registered office address changed from Suite 14 Scion House Stirling Innovation Park Stirling FK9 4NF Scotland on 7 September 2012 |
7 September 2012 | Registered office address changed from Suite 14 Scion House Stirling Innovation Park Stirling FK9 4NF Scotland on 7 September 2012 |
19 May 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2011 |
19 May 2011 | Appointment of Miss Marie Kathleen Mccormack as a director |
19 May 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2011 |
19 May 2011 | Appointment of Miss Marie Kathleen Mccormack as a director |
18 May 2011 | Termination of appointment of Cosec Limited as a director |
18 May 2011 | Termination of appointment of Cosec Limited as a director |
18 May 2011 | Termination of appointment of James Mcmeekin as a director |
18 May 2011 | Termination of appointment of James Mcmeekin as a director |
18 May 2011 | Termination of appointment of Cosec Limited as a secretary |
18 May 2011 | Termination of appointment of Cosec Limited as a secretary |
17 May 2011 | Incorporation |
17 May 2011 | Incorporation |