Total Documents | 53 |
---|
Total Pages | 200 |
---|
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates |
---|---|
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates |
31 January 2020 | Micro company accounts made up to 30 April 2019 |
2 April 2019 | Current accounting period shortened from 30 June 2019 to 30 April 2019 |
28 March 2019 | Resolutions
|
22 February 2019 | Micro company accounts made up to 30 June 2018 |
12 February 2019 | Change of details for Ihf Limited as a person with significant control on 31 January 2019 |
11 February 2019 | Notification of Ihf Limited as a person with significant control on 31 January 2019 |
11 February 2019 | Cessation of Construction & Property Recruitment Limited as a person with significant control on 31 January 2019 |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates |
5 February 2019 | Appointment of Mrs Melanie Christina Clark as a director on 31 January 2019 |
5 February 2019 | Appointment of Mr Neil David Clark as a director on 31 January 2019 |
4 February 2019 | Termination of appointment of Gareth Mcdonald Wynn as a director on 31 January 2019 |
28 March 2018 | Micro company accounts made up to 30 June 2017 |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016 |
22 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016 |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
9 February 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 |
9 February 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 September 2014 | Registration of charge SC4540470001, created on 3 September 2014 |
5 September 2014 | Registration of charge SC4540470001, created on 3 September 2014 |
5 September 2014 | Registration of charge SC4540470001, created on 3 September 2014 |
29 January 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
9 July 2013 | Appointment of Mr Gareth Mcdonald Wynn as a director |
9 July 2013 | Appointment of Mr Gareth Mcdonald Wynn as a director |
8 July 2013 | Incorporation |
8 July 2013 | Termination of appointment of Cosec Limited as a secretary |
8 July 2013 | Incorporation |
8 July 2013 | Termination of appointment of James Mcmeekin as a director |
8 July 2013 | Termination of appointment of Cosec Limited as a secretary |
8 July 2013 | Termination of appointment of James Mcmeekin as a director |
8 July 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 |
8 July 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 |
8 July 2013 | Termination of appointment of Cosec Limited as a director |
8 July 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 |
8 July 2013 | Termination of appointment of Cosec Limited as a director |