Total Documents | 51 |
---|
Total Pages | 190 |
---|
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates |
---|---|
29 March 2020 | Micro company accounts made up to 30 June 2019 |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates |
29 March 2019 | Micro company accounts made up to 30 June 2018 |
19 March 2019 | Change of details for Mr Donald Alexander Mclean as a person with significant control on 19 March 2019 |
19 March 2019 | Change of details for Mrs Nicola Jane Mclean as a person with significant control on 19 March 2019 |
9 July 2018 | Confirmation statement made on 8 June 2018 with no updates |
27 March 2018 | Micro company accounts made up to 30 June 2017 |
19 July 2017 | Notification of Donald Alexander Mclean as a person with significant control on 6 April 2016 |
19 July 2017 | Notification of Donald Alexander Mclean as a person with significant control on 19 July 2017 |
19 July 2017 | Notification of Nicola Jane Mclean as a person with significant control on 6 April 2016 |
19 July 2017 | Notification of Nicola Jane Mclean as a person with significant control on 19 July 2017 |
27 June 2017 | Confirmation statement made on 8 June 2017 with updates |
27 June 2017 | Confirmation statement made on 8 June 2017 with updates |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 October 2016 | Director's details changed for Donald Alexander Mclean on 27 October 2016 |
27 October 2016 | Director's details changed for Donald Alexander Mclean on 27 October 2016 |
31 August 2016 | Director's details changed for Donald Alexander Mclean on 31 August 2016 |
31 August 2016 | Director's details changed for Donald Alexander Mclean on 31 August 2016 |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
9 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
7 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
13 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
22 July 2011 | Appointment of Donald Alexander Mclean as a director |
22 July 2011 | Appointment of Donald Alexander Mclean as a director |
27 June 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 June 2011 |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director |
27 June 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 June 2011 |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director |
8 June 2011 | Incorporation |
8 June 2011 | Incorporation |