Total Documents | 58 |
---|
Total Pages | 272 |
---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
28 August 2020 | Confirmation statement made on 24 August 2020 with no updates |
8 November 2019 | Registered office address changed from Ash Hill Lochandhu Road Taynuilt Oban Argyll PA37 1JQ to Ash Hill Lochandhu Road Taynuilt Oban Argyll PA35 1JQ on 8 November 2019 |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 |
3 September 2019 | Confirmation statement made on 24 August 2019 with no updates |
10 September 2018 | Confirmation statement made on 24 August 2018 with no updates |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 |
23 January 2018 | Satisfaction of charge 1 in full |
19 January 2018 | Registration of charge SC4311410002, created on 16 January 2018 |
12 September 2017 | Confirmation statement made on 24 August 2017 with no updates |
12 September 2017 | Confirmation statement made on 24 August 2017 with no updates |
29 August 2017 | Appointment of Joanne Isabella Robinson as a secretary on 11 August 2017 |
29 August 2017 | Appointment of Joanne Isabella Robinson as a secretary on 11 August 2017 |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 June 2015 | Registered office address changed from Firglen Duncraggan Road Oban PA34 5DT to Ash Hill Lochandhu Road Taynuilt Oban Argyll PA37 1JQ on 30 June 2015 |
30 June 2015 | Registered office address changed from Firglen Duncraggan Road Oban PA34 5DT to Ash Hill Lochandhu Road Taynuilt Oban Argyll PA37 1JQ on 30 June 2015 |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 September 2013 | Change of share class name or designation |
19 September 2013 | Particulars of variation of rights attached to shares |
19 September 2013 | Resolutions
|
19 September 2013 | Change of share class name or designation |
19 September 2013 | Resolutions
|
19 September 2013 | Particulars of variation of rights attached to shares |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 |
26 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 |
31 January 2013 | Registered office address changed from 109 Douglas Street Blythswood Square Glasgow G2 4HB on 31 January 2013 |
31 January 2013 | Registered office address changed from 109 Douglas Street Blythswood Square Glasgow G2 4HB on 31 January 2013 |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
24 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
10 December 2012 | Appointment of Neil Alexander Robinson as a director |
10 December 2012 | Appointment of Neil Alexander Robinson as a director |
7 September 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
7 September 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 September 2012 |
7 September 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 September 2012 |
7 September 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 September 2012 |
7 September 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
7 September 2012 | Termination of appointment of Stephen Mabbott as a director |
7 September 2012 | Termination of appointment of Stephen Mabbott as a director |
24 August 2012 | Incorporation |
24 August 2012 | Incorporation |