Total Documents | 53 |
---|
Total Pages | 219 |
---|
13 January 2021 | Confirmation statement made on 16 December 2020 with no updates |
---|---|
6 January 2020 | Confirmation statement made on 16 December 2019 with no updates |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 |
19 December 2018 | Notification of Andrew Thorogood as a person with significant control on 18 August 2016 |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates |
18 December 2018 | Change of details for Ms Veronica Mcmanus as a person with significant control on 18 December 2018 |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates |
29 August 2016 | Appointment of Mr Andrew Thorogood as a director on 18 August 2016 |
29 August 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
29 August 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
29 August 2016 | Appointment of Mr Andrew Thorogood as a director on 18 August 2016 |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 November 2015 | Registration of charge SC4133640001, created on 12 November 2015 |
18 November 2015 | Registration of charge SC4133640001, created on 12 November 2015 |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 November 2015 | Termination of appointment of Ronald Edward Conway as a director on 28 October 2015 |
11 November 2015 | Termination of appointment of Ronald Edward Conway as a director on 28 October 2015 |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 |
11 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 |
25 February 2013 | Registered office address changed from 61a Stirling Street Airdrie ML6 0AS United Kingdom on 25 February 2013 |
25 February 2013 | Registered office address changed from 61a Stirling Street Airdrie ML6 0AS United Kingdom on 25 February 2013 |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders |
10 February 2012 | Appointment of Ronald Edward Conway as a director |
10 February 2012 | Appointment of Veronica Mcmanus as a director |
10 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
10 February 2012 | Appointment of Ronald Edward Conway as a director |
10 February 2012 | Appointment of Veronica Mcmanus as a secretary |
10 February 2012 | Appointment of Veronica Mcmanus as a secretary |
10 February 2012 | Appointment of Veronica Mcmanus as a director |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary |
16 December 2011 | Incorporation |
16 December 2011 | Incorporation |