Total Documents | 61 |
---|
Total Pages | 276 |
---|
5 December 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off |
14 September 2023 | Application to strike the company off the register |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
18 October 2022 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 43 Shankland Road Greenock PA15 2QR on 18 October 2022 |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 |
17 February 2021 | Confirmation statement made on 1 February 2021 with updates |
4 February 2020 | Confirmation statement made on 1 February 2020 with updates |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 |
7 February 2018 | Confirmation statement made on 1 February 2018 with updates |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates |
24 January 2017 | Director's details changed for Mr Andrew Anderson on 5 April 2016 |
24 January 2017 | Appointment of Mrs Deborah Anderson as a director on 1 March 2016 |
24 January 2017 | Director's details changed for Mr Andrew Anderson on 5 April 2016 |
24 January 2017 | Appointment of Mrs Deborah Anderson as a director on 1 March 2016 |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
15 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
15 June 2012 | Appointment of Mr Andrew Anderson as a director |
15 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
15 June 2012 | Appointment of Mr Andrew Anderson as a director |
15 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 February 2012 | Incorporation |
1 February 2012 | Termination of appointment of Cosec Limited as a secretary |
1 February 2012 | Termination of appointment of Cosec Limited as a director |
1 February 2012 | Termination of appointment of James Mcmeekin as a director |
1 February 2012 | Termination of appointment of James Mcmeekin as a director |
1 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 February 2012 |
1 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 February 2012 |
1 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 February 2012 |
1 February 2012 | Termination of appointment of Cosec Limited as a director |
1 February 2012 | Termination of appointment of Cosec Limited as a secretary |
1 February 2012 | Incorporation |