Total Documents | 43 |
---|
Total Pages | 211 |
---|
31 January 2021 | Micro company accounts made up to 31 January 2020 |
---|---|
28 February 2020 | Confirmation statement made on 18 January 2020 with no updates |
28 October 2019 | Micro company accounts made up to 31 January 2019 |
25 February 2019 | Registered office address changed from 37 Greenock Road Largs Ayrshire KA30 8PJ to 28-30 North Street Dalry KA24 5DW on 25 February 2019 |
25 February 2019 | Confirmation statement made on 18 January 2019 with no updates |
30 October 2018 | Micro company accounts made up to 31 January 2018 |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 March 2017 | Confirmation statement made on 18 January 2017 with updates |
31 March 2017 | Confirmation statement made on 18 January 2017 with updates |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
10 May 2014 | Registration of charge 4148430002 |
10 May 2014 | Registration of charge 4148430002 |
7 May 2014 | Registration of charge 4148430001 |
7 May 2014 | Registration of charge 4148430001 |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
8 February 2012 | Appointment of Mr Alan Robert Purdie as a director |
8 February 2012 | Appointment of Brian John Purdie as a secretary |
8 February 2012 | Appointment of Brian John Purdie as a secretary |
8 February 2012 | Appointment of Mr Alan Robert Purdie as a director |
8 February 2012 | Appointment of Brian John Purdie as a director |
8 February 2012 | Appointment of Brian John Purdie as a director |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director |
18 January 2012 | Incorporation |
18 January 2012 | Incorporation |