Total Documents | 62 |
---|
Total Pages | 206 |
---|
11 January 2023 | Voluntary strike-off action has been suspended |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off |
6 December 2022 | Application to strike the company off the register |
20 October 2022 | Micro company accounts made up to 31 December 2021 |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates |
13 April 2022 | Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates |
28 September 2021 | Micro company accounts made up to 31 December 2020 |
28 January 2021 | Micro company accounts made up to 31 December 2019 |
13 October 2020 | Confirmation statement made on 5 October 2020 with no updates |
25 August 2020 | Termination of appointment of Fiona Jean Bulloch as a secretary on 25 August 2020 |
14 October 2019 | Confirmation statement made on 5 October 2019 with updates |
16 September 2019 | Micro company accounts made up to 31 December 2018 |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates |
27 September 2018 | Micro company accounts made up to 31 December 2017 |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
14 September 2017 | Micro company accounts made up to 31 December 2016 |
14 September 2017 | Micro company accounts made up to 31 December 2016 |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates |
25 August 2016 | Secretary's details changed for Fiona Jean Bulloch on 4 October 2014 |
25 August 2016 | Secretary's details changed for Fiona Jean Bulloch on 4 October 2014 |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
14 October 2014 | Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 |
14 October 2014 | Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 |
14 October 2014 | Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 |
24 October 2013 | Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 |
2 May 2013 | Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013 |
2 May 2013 | Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013 |
11 January 2013 | Appointment of Scott Macgregor Bulloch as a director |
11 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
11 January 2013 | Appointment of Scott Macgregor Bulloch as a director |
11 January 2013 | Appointment of Fiona Jean Bulloch as a secretary |
11 January 2013 | Appointment of Fiona Jean Bulloch as a secretary |
11 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
23 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012 |
23 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012 |
23 November 2012 | Termination of appointment of Stephen Mabbott as a director |
23 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
23 November 2012 | Termination of appointment of Stephen Mabbott as a director |
23 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
5 October 2012 | Incorporation |
5 October 2012 | Incorporation |