Total Documents | 54 |
---|
Total Pages | 230 |
---|
18 August 2023 | Previous accounting period extended from 30 November 2022 to 31 May 2023 |
---|---|
30 May 2023 | Confirmation statement made on 10 May 2023 with no updates |
21 July 2022 | Total exemption full accounts made up to 30 November 2021 |
15 June 2022 | Confirmation statement made on 10 May 2022 with no updates |
2 July 2021 | Total exemption full accounts made up to 30 November 2020 |
14 June 2021 | Confirmation statement made on 10 May 2021 with no updates |
30 August 2020 | Total exemption full accounts made up to 30 November 2019 |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 |
31 July 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 31 July 2019 |
18 May 2019 | Confirmation statement made on 10 May 2019 with no updates |
5 June 2018 | Total exemption full accounts made up to 30 November 2017 |
31 May 2018 | Confirmation statement made on 10 May 2018 with no updates |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates |
9 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
19 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
3 December 2015 | Previous accounting period extended from 31 May 2015 to 30 November 2015 |
3 December 2015 | Previous accounting period extended from 31 May 2015 to 30 November 2015 |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 8 May 2015 |
8 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 8 May 2015 |
8 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 8 May 2015 |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 May 2013 | Appointment of Mr Callum John Christie as a director |
10 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2013 |
10 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
10 May 2013 | Incorporation |
10 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
10 May 2013 | Appointment of Mr Callum John Christie as a director |
10 May 2013 | Termination of appointment of Cosec Limited as a secretary |
10 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
10 May 2013 | Incorporation |
10 May 2013 | Appointment of Mrs Tracy Christie as a director |
10 May 2013 | Termination of appointment of Cosec Limited as a secretary |
10 May 2013 | Termination of appointment of Cosec Limited as a director |
10 May 2013 | Termination of appointment of James Mcmeekin as a director |
10 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
10 May 2013 | Termination of appointment of Cosec Limited as a director |
10 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2013 |
10 May 2013 | Termination of appointment of James Mcmeekin as a director |
10 May 2013 | Appointment of Mrs Tracy Christie as a director |