Total Documents | 55 |
---|
Total Pages | 236 |
---|
1 September 2020 | Confirmation statement made on 31 August 2020 with updates |
---|---|
1 November 2019 | Total exemption full accounts made up to 31 August 2019 |
2 September 2019 | Director's details changed for Emma Mcfarlan Sangster on 2 September 2019 |
2 September 2019 | Director's details changed for Mr Stuart Sangster on 2 September 2019 |
2 September 2019 | Change of details for Mrs Emma Sangster as a person with significant control on 2 September 2019 |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates |
2 September 2019 | Registered office address changed from 37 Thistle Avenue Newton Mearns Glasgow G77 6FY to 17 Foxglove Road Newton Mearns Glasgow G77 6FP on 2 September 2019 |
7 March 2019 | Total exemption full accounts made up to 31 August 2018 |
21 September 2018 | Confirmation statement made on 31 August 2018 with updates |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 |
31 August 2017 | Change of details for Mrs Emma Sangster as a person with significant control on 1 August 2017 |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates |
31 August 2017 | Change of details for Mrs Emma Sangster as a person with significant control on 1 August 2017 |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates |
29 July 2016 | Appointment of Mr Stuart Sangster as a director on 1 September 2015 |
29 July 2016 | Appointment of Mr Stuart Sangster as a director on 1 September 2015 |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 37 Thistle Avenue Newton Mearns Glasgow G77 6FY on 19 June 2015 |
19 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 37 Thistle Avenue Newton Mearns Glasgow G77 6FY on 19 June 2015 |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 March 2014 | Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG on 13 March 2014 |
13 March 2014 | Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG on 13 March 2014 |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
14 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 January 2014 |
14 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 January 2014 |
12 September 2013 | Director's details changed for Emma Mcfarlan Sangster on 12 September 2013 |
12 September 2013 | Director's details changed for Emma Mcfarlan Sangster on 12 September 2013 |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
18 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
18 October 2012 | Appointment of Emma Mcfarlan Sangster as a director |
18 October 2012 | Appointment of Emma Mcfarlan Sangster as a director |
3 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2012 |
3 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2012 |
3 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2012 |
31 August 2012 | Termination of appointment of James Mcmeekin as a director |
31 August 2012 | Termination of appointment of Cosec Limited as a director |
31 August 2012 | Incorporation |
31 August 2012 | Termination of appointment of Cosec Limited as a secretary |
31 August 2012 | Termination of appointment of Cosec Limited as a director |
31 August 2012 | Termination of appointment of Cosec Limited as a secretary |
31 August 2012 | Incorporation |
31 August 2012 | Termination of appointment of James Mcmeekin as a director |