Total Documents | 45 |
---|
Total Pages | 182 |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off |
27 December 2016 | First Gazette notice for voluntary strike-off |
27 December 2016 | First Gazette notice for voluntary strike-off |
20 December 2016 | Application to strike the company off the register |
20 December 2016 | Application to strike the company off the register |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates |
14 July 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
14 July 2016 | Confirmation statement made on 14 July 2016 with updates |
1 June 2016 | Appointment of Mr David Thomas Campbell as a director on 23 May 2016 |
1 June 2016 | Appointment of Mr David Thomas Campbell as a director on 23 May 2016 |
1 June 2016 | Appointment of Mr Grant Anthony Taylor as a director on 23 May 2016 |
1 June 2016 | Termination of appointment of Jennifer Brown as a director on 23 May 2016 |
1 June 2016 | Termination of appointment of Jennifer Brown as a director on 23 May 2016 |
1 June 2016 | Appointment of Mr Grant Anthony Taylor as a director on 23 May 2016 |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 February 2016 | Appointment of Mrs Jennifer Brown as a director on 15 February 2016 |
15 February 2016 | Appointment of Mrs Jennifer Brown as a director on 15 February 2016 |
8 February 2016 | Director's details changed for Mr Ross Thomas Brown on 8 February 2016 |
8 February 2016 | Director's details changed for Mr Ross Thomas Brown on 8 February 2016 |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
2 July 2015 | Director's details changed for Mr Ross Thomas Brown on 2 July 2015 |
2 July 2015 | Secretary's details changed for Ross Brown on 2 July 2015 |
2 July 2015 | Director's details changed for Mr Ross Thomas Brown on 2 July 2015 |
2 July 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 63 Kenmore Terrace Kirkcaldy Fife KY2 6EN to 10 Juniper Hill Glenrothes Fife KY7 5th on 2 July 2015 |
2 July 2015 | Secretary's details changed for Ross Brown on 2 July 2015 |
2 July 2015 | Registered office address changed from 63 Kenmore Terrace Kirkcaldy Fife KY2 6EN to 10 Juniper Hill Glenrothes Fife KY7 5th on 2 July 2015 |
2 July 2015 | Director's details changed for Mr Ross Thomas Brown on 2 July 2015 |
2 July 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Ross Brown on 2 July 2015 |
2 July 2015 | Registered office address changed from 63 Kenmore Terrace Kirkcaldy Fife KY2 6EN to 10 Juniper Hill Glenrothes Fife KY7 5th on 2 July 2015 |
18 December 2014 | Micro company accounts made up to 31 March 2014 |
18 December 2014 | Micro company accounts made up to 31 March 2014 |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 March 2013 | Incorporation |
26 March 2013 | Incorporation |