Total Documents | 54 |
---|
Total Pages | 251 |
---|
21 January 2021 | Total exemption full accounts made up to 31 January 2020 |
---|---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates |
20 January 2020 | Confirmation statement made on 18 January 2020 with updates |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 |
21 January 2019 | Confirmation statement made on 18 January 2019 with updates |
9 January 2019 | Director's details changed for Mr Edward Charles Mckerron on 9 January 2019 |
9 January 2019 | Change of details for Mr Edward Charles Mckerron as a person with significant control on 9 January 2019 |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 |
19 January 2018 | Confirmation statement made on 18 January 2018 with updates |
19 January 2018 | Confirmation statement made on 18 January 2018 with updates |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
2 March 2017 | Confirmation statement made on 18 January 2017 with updates |
2 March 2017 | Confirmation statement made on 18 January 2017 with updates |
2 March 2017 | Total exemption small company accounts made up to 31 January 2016 |
2 March 2017 | Director's details changed for Mr Edward Charles Mckerron on 5 April 2016 |
2 March 2017 | Total exemption small company accounts made up to 31 January 2016 |
2 March 2017 | Director's details changed for Mr Edward Charles Mckerron on 5 April 2016 |
21 January 2017 | Compulsory strike-off action has been discontinued |
21 January 2017 | Compulsory strike-off action has been discontinued |
27 December 2016 | First Gazette notice for compulsory strike-off |
27 December 2016 | First Gazette notice for compulsory strike-off |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 December 2013 | Amended accounts made up to 31 January 2013 |
12 December 2013 | Amended accounts made up to 31 January 2013 |
15 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
15 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
23 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 January 2013 |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
23 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 January 2013 |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
23 March 2012 | Appointment of Mr Edward Charles Mckerron as a director
|
23 March 2012 | Appointment of Mr Edward Charles Mckerron as a director |
23 March 2012 | Appointment of Mr Edward Charles Mckerron as a director
|
23 March 2012 | Appointment of Mr Edward Charles Mckerron as a director |
18 January 2012 | Termination of appointment of Cosec Limited as a director |
18 January 2012 | Termination of appointment of Cosec Limited as a director |
18 January 2012 | Incorporation |
18 January 2012 | Termination of appointment of James Mcmeekin as a director |
18 January 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 January 2012 |
18 January 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 January 2012 |
18 January 2012 | Termination of appointment of Cosec Limited as a secretary |
18 January 2012 | Termination of appointment of James Mcmeekin as a director |
18 January 2012 | Termination of appointment of Cosec Limited as a secretary |
18 January 2012 | Incorporation |