Total Documents | 15 |
---|
Total Pages | 69 |
---|
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queen's Road Aberdeen AB15 4ZN on 15 November 2017 |
---|---|
1 June 2017 | Confirmation statement made on 24 May 2017 with updates |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
26 May 2016 | Director's details changed for Mr Yosof Anthony Steven Boyd Ewing on 20 May 2016 |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 June 2013 | Appointment of Mr Yosof Anthony Steven Boyd Ewing as a director |
24 May 2013 | Termination of appointment of James Mcmeekin as a director |
24 May 2013 | Termination of appointment of Cosec Limited as a director |
24 May 2013 | Incorporation |
24 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 May 2013 |
24 May 2013 | Termination of appointment of Cosec Limited as a secretary |