Total Documents | 41 |
---|
Total Pages | 200 |
---|
14 June 2020 | Confirmation statement made on 3 May 2020 with no updates |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 |
9 May 2019 | Confirmation statement made on 3 May 2019 with updates |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 |
15 May 2017 | Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016 |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates |
15 May 2017 | Secretary's details changed for Andrew Colin Gibbs on 5 April 2016 |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates |
15 May 2017 | Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016 |
15 May 2017 | Secretary's details changed for Andrew Colin Gibbs on 5 April 2016 |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 June 2013 | Appointment of Andrew Colin Gibbs as a secretary |
5 June 2013 | Appointment of Andrew Colin Gibbs as a secretary |
5 June 2013 | Appointment of Linda Mae Gibbs as a director |
5 June 2013 | Appointment of Linda Mae Gibbs as a director |
3 May 2013 | Termination of appointment of Cosec Limited as a secretary |
3 May 2013 | Termination of appointment of Cosec Limited as a director |
3 May 2013 | Incorporation |
3 May 2013 | Termination of appointment of James Mcmeekin as a director |
3 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 May 2013 |
3 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 May 2013 |
3 May 2013 | Termination of appointment of James Mcmeekin as a director |
3 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 May 2013 |
3 May 2013 | Termination of appointment of Cosec Limited as a secretary |
3 May 2013 | Incorporation |
3 May 2013 | Termination of appointment of Cosec Limited as a director |