Total Documents | 48 |
---|
Total Pages | 233 |
---|
18 November 2020 | Total exemption full accounts made up to 30 April 2020 |
---|---|
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates |
29 March 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 48 Nithsdale Road Glasgow G41 2AN on 29 March 2019 |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 |
2 May 2017 | Director's details changed for Mr Robert Nairn Scott on 5 April 2016 |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates |
2 May 2017 | Director's details changed for Mrs Caroline Scott on 5 April 2016 |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates |
2 May 2017 | Director's details changed for Mr Robert Nairn Scott on 5 April 2016 |
2 May 2017 | Director's details changed for Mrs Caroline Scott on 5 April 2016 |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
31 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
27 April 2012 | Appointment of Mr Robert Nairn Scott as a director |
27 April 2012 | Appointment of Mrs Caroline Scott as a director |
27 April 2012 | Appointment of Mr Robert Nairn Scott as a director |
27 April 2012 | Appointment of Mrs Caroline Scott as a director |
11 April 2012 | Termination of appointment of Cosec Limited as a director |
11 April 2012 | Termination of appointment of Cosec Limited as a director |
11 April 2012 | Termination of appointment of James Mcmeekin as a director |
11 April 2012 | Incorporation |
11 April 2012 | Incorporation |
11 April 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 April 2012 |
11 April 2012 | Termination of appointment of Cosec Limited as a secretary |
11 April 2012 | Termination of appointment of Cosec Limited as a secretary |
11 April 2012 | Termination of appointment of James Mcmeekin as a director |
11 April 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 April 2012 |