Total Documents | 50 |
---|
Total Pages | 226 |
---|
3 May 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off |
3 February 2022 | Application to strike the company off the register |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates |
30 March 2021 | Total exemption full accounts made up to 31 July 2020 |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates |
12 November 2019 | Total exemption full accounts made up to 31 July 2019 |
18 July 2019 | Confirmation statement made on 12 July 2019 with updates |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 |
18 July 2018 | Confirmation statement made on 12 July 2018 with updates |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 |
12 July 2017 | Change of details for Mr Graeme James Stewart Cockburn as a person with significant control on 19 December 2016 |
12 July 2017 | Change of details for Mr Graeme James Stewart Cockburn as a person with significant control on 19 December 2016 |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates |
19 December 2016 | Director's details changed for Mr Graeme James Stewart Cockburn on 19 December 2016 |
19 December 2016 | Director's details changed for Mr Graeme James Stewart Cockburn on 19 December 2016 |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
15 July 2016 | Director's details changed for Mr Graeme James Stewart Cockburn on 5 April 2016 |
15 July 2016 | Director's details changed for Mr Graeme James Stewart Cockburn on 5 April 2016 |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 October 2014 | Director's details changed for Mr Graeme James Stewart Cockburn on 8 October 2014 |
8 October 2014 | Director's details changed for Mr Graeme James Stewart Cockburn on 8 October 2014 |
8 October 2014 | Director's details changed for Mr Graeme James Stewart Cockburn on 8 October 2014 |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 July 2012 | Appointment of Mr Graeme Cockburn as a director |
20 July 2012 | Appointment of Mr Graeme Cockburn as a director |
12 July 2012 | Termination of appointment of Cosec Limited as a director |
12 July 2012 | Termination of appointment of James Mcmeekin as a director |
12 July 2012 | Termination of appointment of Cosec Limited as a secretary |
12 July 2012 | Termination of appointment of James Mcmeekin as a director |
12 July 2012 | Incorporation |
12 July 2012 | Incorporation |
12 July 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 12 July 2012 |
12 July 2012 | Termination of appointment of Cosec Limited as a director |
12 July 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 12 July 2012 |
12 July 2012 | Termination of appointment of Cosec Limited as a secretary |