Total Documents | 59 |
---|
Total Pages | 313 |
---|
6 December 2023 | Confirmation statement made on 5 December 2023 with updates |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 May 2022 |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 |
26 January 2022 | Appointment of Ms Lorraine Wilson as a director on 26 January 2022 |
25 January 2022 | Change of details for Mr Mark John Skimming as a person with significant control on 2 September 2019 |
25 January 2022 | Notification of Dotc Holdings Ltd as a person with significant control on 2 September 2019 |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 |
4 February 2021 | Confirmation statement made on 5 December 2020 with no updates |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 |
13 December 2019 | Resolutions
|
10 December 2019 | Second filing of Confirmation Statement dated 05/12/2019 |
6 December 2019 | Confirmation statement made on 5 December 2019 with updates
|
23 July 2019 | Satisfaction of charge SC4652750001 in full |
14 June 2019 | Sub-division of shares on 28 May 2019 |
17 April 2019 | Current accounting period extended from 31 March 2019 to 31 May 2019 |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
11 December 2018 | Confirmation statement made on 5 December 2018 with updates |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 December 2016 | Director's details changed for Mr Mark John Skimming on 5 April 2016 |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates |
12 December 2016 | Director's details changed for Mr Mark John Skimming on 5 April 2016 |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 |
11 August 2015 | Accounts for a dormant company made up to 28 February 2014 |
11 August 2015 | Current accounting period shortened from 31 December 2014 to 28 February 2014 |
11 August 2015 | Accounts for a dormant company made up to 28 February 2014 |
11 August 2015 | Current accounting period shortened from 31 December 2014 to 28 February 2014 |
11 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 |
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
1 March 2014 | Registration of charge 4652750001 |
1 March 2014 | Registration of charge 4652750001 |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
10 December 2013 | Appointment of Mr Mark John Skimming as a director |
10 December 2013 | Appointment of Mr Mark John Skimming as a director |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Termination of appointment of Cosec Limited as a director |
5 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 |
5 December 2013 | Termination of appointment of James Mcmeekin as a director |
5 December 2013 | Termination of appointment of Cosec Limited as a director |
5 December 2013 | Termination of appointment of Cosec Limited as a secretary |
5 December 2013 | Termination of appointment of James Mcmeekin as a director |
5 December 2013 | Termination of appointment of Cosec Limited as a secretary |
5 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 |