Total Documents | 39 |
---|
Total Pages | 191 |
---|
13 April 2023 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 13 April 2023 |
---|---|
4 April 2023 | Resolutions
|
24 March 2023 | Total exemption full accounts made up to 28 February 2023 |
8 March 2023 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 |
13 July 2022 | Total exemption full accounts made up to 31 May 2022 |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates |
28 September 2021 | Total exemption full accounts made up to 31 May 2021 |
17 May 2021 | Confirmation statement made on 15 May 2021 with updates |
30 March 2021 | Total exemption full accounts made up to 31 May 2020 |
14 June 2020 | Confirmation statement made on 15 May 2020 with no updates |
25 November 2019 | Total exemption full accounts made up to 31 May 2019 |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 |
16 May 2018 | Confirmation statement made on 15 May 2018 with updates |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 |
2 June 2017 | Director's details changed for Mr Neil Pierson on 5 April 2016 |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates |
2 June 2017 | Director's details changed for Mr Neil Pierson on 5 April 2016 |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 June 2014 | Appointment of Mr Neil Pierson as a director |
2 June 2014 | Appointment of Mr Neil Pierson as a director |
16 May 2014 | Termination of appointment of Cosec Limited as a secretary |
16 May 2014 | Termination of appointment of Cosec Limited as a secretary |
16 May 2014 | Termination of appointment of Cosec Limited as a director |
16 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 May 2014 |
16 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 May 2014 |
16 May 2014 | Termination of appointment of Cosec Limited as a director |
16 May 2014 | Termination of appointment of James Mcmeekin as a director |
16 May 2014 | Termination of appointment of James Mcmeekin as a director |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|