Total Documents | 40 |
---|
Total Pages | 153 |
---|
29 February 2024 | Confirmation statement made on 14 February 2024 with no updates |
---|---|
29 February 2024 | Change of details for Mr Adam Crossan as a person with significant control on 6 April 2016 |
21 November 2023 | Micro company accounts made up to 28 February 2023 |
21 March 2023 | Confirmation statement made on 14 February 2023 with no updates |
20 October 2022 | Micro company accounts made up to 28 February 2022 |
15 February 2022 | Confirmation statement made on 14 February 2022 with no updates |
24 November 2021 | Micro company accounts made up to 28 February 2021 |
26 March 2021 | Confirmation statement made on 14 February 2021 with no updates |
14 December 2020 | Micro company accounts made up to 28 February 2020 |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates |
22 November 2019 | Micro company accounts made up to 28 February 2019 |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates |
6 November 2018 | Micro company accounts made up to 28 February 2018 |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates |
31 October 2017 | Micro company accounts made up to 28 February 2017 |
31 October 2017 | Micro company accounts made up to 28 February 2017 |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 April 2014 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 14 April 2014 |
14 April 2014 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 14 April 2014 |
14 April 2014 | Appointment of Mr Adam Crossan as a director |
14 April 2014 | Appointment of Mr Adam Crossan as a director |
17 February 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 February 2014 |
17 February 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 February 2014 |
14 February 2014 | Termination of appointment of James Mcmeekin as a director |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of James Mcmeekin as a director |
14 February 2014 | Termination of appointment of Cosec Limited as a director |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of Cosec Limited as a secretary |
14 February 2014 | Termination of appointment of Cosec Limited as a director |
14 February 2014 | Termination of appointment of Cosec Limited as a secretary |