Total Documents | 51 |
---|
Total Pages | 235 |
---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 August 2019 |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates |
12 July 2017 | Notification of Alan Dunlop as a person with significant control on 30 June 2016 |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates |
12 July 2017 | Notification of Alan Dunlop as a person with significant control on 30 June 2016 |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
26 July 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 |
26 July 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 |
19 July 2011 | Appointment of Mr Kenneth Dunlop as a director |
19 July 2011 | Appointment of Mr Alan Dunlop as a director |
19 July 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 19 July 2011 |
19 July 2011 | Appointment of Mr Kenneth Dunlop as a director |
19 July 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 19 July 2011 |
19 July 2011 | Appointment of Mr Alan Dunlop as a director |
21 June 2011 | Incorporation |
21 June 2011 | Termination of appointment of Cosec Limited as a director |
21 June 2011 | Termination of appointment of James Mcmeekin as a director |
21 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 June 2011 |
21 June 2011 | Termination of appointment of Cosec Limited as a director |
21 June 2011 | Termination of appointment of Cosec Limited as a secretary |
21 June 2011 | Incorporation |
21 June 2011 | Termination of appointment of Cosec Limited as a secretary |
21 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 June 2011 |
21 June 2011 | Termination of appointment of James Mcmeekin as a director |