Total Documents | 43 |
---|
Total Pages | 189 |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 |
---|---|
6 December 2020 | Confirmation statement made on 6 December 2020 with no updates |
3 November 2020 | Change of details for Mr Brian Notman as a person with significant control on 3 November 2020 |
26 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 |
15 October 2020 | Director's details changed for Mr Brian Notman on 15 October 2020 |
15 October 2020 | Change of details for Mr Brian Notman as a person with significant control on 15 October 2020 |
7 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 |
17 December 2018 | Confirmation statement made on 6 December 2018 with no updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 January 2015 | Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015 |
10 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015 |
31 December 2013 | Appointment of Mr Brian Notman as a director |
31 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013 |
31 December 2013 | Appointment of Mr Brian Notman as a director |
31 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013 |
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 |
6 December 2013 | Termination of appointment of James Mcmeekin as a director |
6 December 2013 | Termination of appointment of Cosec Limited as a director |
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 |
6 December 2013 | Termination of appointment of James Mcmeekin as a director |
6 December 2013 | Termination of appointment of Cosec Limited as a director |
6 December 2013 | Termination of appointment of Cosec Limited as a secretary |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 |
6 December 2013 | Termination of appointment of Cosec Limited as a secretary |