Total Documents | 70 |
---|
Total Pages | 386 |
---|
19 May 2023 | Micro company accounts made up to 31 March 2022 |
---|---|
28 March 2023 | Confirmation statement made on 4 February 2023 with updates |
18 February 2022 | Confirmation statement made on 4 February 2022 with updates |
14 December 2021 | Micro company accounts made up to 31 March 2021 |
20 July 2021 | Registration of charge SC4418110010, created on 2 July 2021 |
25 May 2021 | Micro company accounts made up to 31 March 2020 |
4 March 2021 | Confirmation statement made on 4 February 2021 with updates |
6 July 2020 | Director's details changed for Mr Piers Benedict Adam on 1 July 2020 |
4 July 2020 | Director's details changed for Mr Piers Benedict Adam on 1 July 2020 |
28 June 2020 | Satisfaction of charge SC4418110006 in full |
28 June 2020 | Satisfaction of charge SC4418110007 in full |
9 June 2020 | Registration of charge SC4418110009, created on 4 June 2020 |
2 June 2020 | Registration of charge SC4418110008, created on 22 May 2020 |
19 February 2020 | Confirmation statement made on 4 February 2020 with no updates |
19 December 2019 | Micro company accounts made up to 31 March 2019 |
3 April 2019 | Micro company accounts made up to 31 March 2018 |
27 March 2019 | Confirmation statement made on 4 February 2019 with no updates |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 |
27 March 2018 | Registration of charge SC4418110007, created on 24 March 2018 |
22 March 2018 | Satisfaction of charge SC4418110005 in full |
22 March 2018 | Satisfaction of charge SC4418110004 in full |
22 March 2018 | Registration of charge SC4418110006, created on 19 March 2018 |
20 March 2018 | Satisfaction of charge SC4418110003 in full |
20 March 2018 | Satisfaction of charge SC4418110002 in full |
20 March 2018 | Satisfaction of charge SC4418110001 in full |
9 February 2018 | Confirmation statement made on 4 February 2018 with no updates |
2 January 2018 | Micro company accounts made up to 31 March 2017 |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 April 2014 | Alterations to a floating charge |
15 April 2014 | Alterations to a floating charge |
12 April 2014 | Registration of charge 4418110005 |
12 April 2014 | Registration of charge 4418110005 |
12 April 2014 | Registration of charge 4418110004 |
12 April 2014 | Registration of charge 4418110004 |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2014 | Registration of charge 4418110002 |
20 February 2014 | Registration of charge 4418110002 |
20 February 2014 | Registration of charge 4418110003 |
20 February 2014 | Registration of charge 4418110003 |
6 February 2014 | Registration of charge 4418110001 |
6 February 2014 | Registration of charge 4418110001 |
11 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 |
11 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 |
8 March 2013 | Appointment of Piers Benedict Adam as a director |
8 March 2013 | Appointment of Piers Benedict Adam as a director |
4 February 2013 | Incorporation |
4 February 2013 | Termination of appointment of James Mcmeekin as a director |
4 February 2013 | Termination of appointment of Cosec Limited as a director |
4 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2013 |
4 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2013 |
4 February 2013 | Incorporation |
4 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2013 |
4 February 2013 | Termination of appointment of Cosec Limited as a secretary |
4 February 2013 | Termination of appointment of Cosec Limited as a secretary |
4 February 2013 | Termination of appointment of James Mcmeekin as a director |
4 February 2013 | Termination of appointment of Cosec Limited as a director |