Total Documents | 25 |
---|
Total Pages | 131 |
---|
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates |
---|---|
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
1 December 2016 | Confirmation statement made on 30 June 2016 with updates |
25 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
21 January 2015 | Change of share class name or designation |
21 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
21 January 2015 | Resolutions
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 |
17 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
17 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
17 July 2013 | Registered office address changed from 15 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland on 17 July 2013 |
17 July 2013 | Registered office address changed from 3 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9HN Scotland on 17 July 2013 |
7 June 2012 | Appointment of Mr David Leckie as a director |
1 June 2012 | Termination of appointment of Cosec Limited as a director |
1 June 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 June 2012 |
1 June 2012 | Incorporation |
1 June 2012 | Termination of appointment of James Mcmeekin as a director |
1 June 2012 | Termination of appointment of Cosec Limited as a secretary |
1 June 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 June 2012 |