Total Documents | 58 |
---|
Total Pages | 282 |
---|
30 August 2023 | Confirmation statement made on 29 August 2023 with no updates |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 August 2022 |
29 August 2022 | Confirmation statement made on 29 August 2022 with no updates |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 |
30 August 2021 | Confirmation statement made on 29 August 2021 with no updates |
16 July 2021 | Appointment of Mr Gerald Murphy as a director on 5 July 2021 |
8 July 2021 | Notification of Moving Estate Agents Holdings Limited as a person with significant control on 5 July 2021 |
7 July 2021 | Cessation of Christine Thomson as a person with significant control on 5 July 2021 |
7 July 2021 | Cessation of Lynn Chisholm as a person with significant control on 5 July 2021 |
7 July 2021 | Termination of appointment of Christine Thomson as a director on 5 July 2021 |
7 July 2021 | Termination of appointment of Lynn Chisholm as a director on 5 July 2021 |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 |
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 |
3 September 2019 | Confirmation statement made on 29 August 2019 with updates |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 |
5 September 2018 | Confirmation statement made on 29 August 2018 with updates |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 |
6 September 2016 | Director's details changed for Ms Christine Thomson on 5 April 2016 |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates |
6 September 2016 | Director's details changed for Ms Christine Thomson on 5 April 2016 |
6 September 2016 | Director's details changed for Ms Lynn Chisholm on 5 April 2016 |
6 September 2016 | Director's details changed for Ms Lynn Chisholm on 5 April 2016 |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2012 | Appointment of Ms Christine Thomson as a director |
4 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
4 September 2012 | Appointment of Ms Christine Thomson as a director |
4 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
4 September 2012 | Appointment of Ms Lynn Chisholm as a director |
4 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
4 September 2012 | Appointment of Ms Lynn Chisholm as a director |
4 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
30 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 August 2012 |
30 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 August 2012 |
29 August 2012 | Incorporation |
29 August 2012 | Termination of appointment of Cosec Limited as a director |
29 August 2012 | Termination of appointment of Cosec Limited as a secretary |
29 August 2012 | Termination of appointment of James Mcmeekin as a director |
29 August 2012 | Termination of appointment of James Mcmeekin as a director |
29 August 2012 | Termination of appointment of Cosec Limited as a director |
29 August 2012 | Incorporation |
29 August 2012 | Termination of appointment of Cosec Limited as a secretary |