Total Documents | 41 |
---|
Total Pages | 203 |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off |
28 October 2022 | Application to strike the company off the register |
27 April 2022 | Total exemption full accounts made up to 28 February 2022 |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates |
10 November 2021 | Total exemption full accounts made up to 28 February 2021 |
3 March 2021 | Confirmation statement made on 25 February 2021 with updates |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 |
3 March 2020 | Confirmation statement made on 25 February 2020 with updates |
9 September 2019 | Total exemption full accounts made up to 28 February 2019 |
27 February 2019 | Confirmation statement made on 25 February 2019 with updates |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 |
6 March 2018 | Confirmation statement made on 25 February 2018 with updates |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates |
24 January 2017 | Director's details changed for Mr Andrew Whitelaw on 24 January 2017 |
24 January 2017 | Director's details changed for Mr Andrew Whitelaw on 24 January 2017 |
24 January 2017 | Director's details changed for Mr Andrew Whitelaw on 24 January 2017 |
24 January 2017 | Director's details changed for Mr Andrew Whitelaw on 24 January 2017 |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 |
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 March 2014 | Appointment of Mr Andrew Whitelaw as a director |
14 March 2014 | Appointment of Mr Andrew Whitelaw as a director |
25 February 2014 | Termination of appointment of Cosec Limited as a director |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Cosec Limited as a secretary |
25 February 2014 | Termination of appointment of Cosec Limited as a director |
25 February 2014 | Termination of appointment of Cosec Limited as a secretary |
25 February 2014 | Termination of appointment of James Mcmeekin as a director |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 February 2014 |
25 February 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 February 2014 |
25 February 2014 | Termination of appointment of James Mcmeekin as a director |