Total Documents | 47 |
---|
Total Pages | 185 |
---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 |
---|---|
23 May 2023 | Confirmation statement made on 2 May 2023 with no updates |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 |
18 June 2021 | Confirmation statement made on 2 May 2021 with updates |
18 June 2021 | Notification of Tracey Glover as a person with significant control on 31 March 2021 |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 |
3 May 2020 | Confirmation statement made on 2 May 2020 with no updates |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 |
14 May 2019 | Confirmation statement made on 2 May 2019 with updates |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 |
9 May 2018 | Confirmation statement made on 2 May 2018 with updates |
23 February 2018 | Previous accounting period extended from 31 May 2017 to 30 September 2017 |
22 November 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT to Garroch Business Park Garroch Loaning Dumfries DG2 8PS on 20 October 2017 |
20 October 2017 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT to Garroch Business Park Garroch Loaning Dumfries DG2 8PS on 20 October 2017 |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
13 August 2016 | Compulsory strike-off action has been discontinued |
13 August 2016 | Compulsory strike-off action has been discontinued |
10 August 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
9 August 2016 | First Gazette notice for compulsory strike-off |
9 August 2016 | First Gazette notice for compulsory strike-off |
21 July 2015 | Accounts for a dormant company made up to 31 May 2015 |
21 July 2015 | Accounts for a dormant company made up to 31 May 2015 |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 January 2015 | Appointment of Mr Lee Glover as a director on 5 January 2015 |
5 January 2015 | Appointment of Mr Lee Glover as a director on 5 January 2015 |
5 January 2015 | Appointment of Mr Lee Glover as a director on 5 January 2015 |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Cosec Limited as a secretary |
2 May 2014 | Termination of appointment of Cosec Limited as a secretary |
2 May 2014 | Termination of appointment of James Mcmeekin as a director |
2 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2014 |
2 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2014 |
2 May 2014 | Termination of appointment of James Mcmeekin as a director |
2 May 2014 | Termination of appointment of Cosec Limited as a director |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Cosec Limited as a director |
2 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2014 |