Total Documents | 43 |
---|
Total Pages | 207 |
---|
9 August 2023 | Confirmation statement made on 3 July 2023 with no updates |
---|---|
25 August 2022 | Total exemption full accounts made up to 31 March 2022 |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates |
15 December 2021 | Change of details for Mr David Thomas Ross as a person with significant control on 1 May 2021 |
15 December 2021 | Change of details for Mr Martin James Reilly as a person with significant control on 11 July 2016 |
3 December 2021 | Notification of David Thomas Ross as a person with significant control on 1 May 2021 |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates |
19 March 2019 | Registered office address changed from Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE to Merchant House , Watermark Business Park 365 Govan Road Glasgow G51 2SE on 19 March 2019 |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates |
3 May 2017 | Appointment of Mr James Brown as a director on 1 May 2017 |
3 May 2017 | Appointment of Mr James Brown as a director on 1 May 2017 |
4 April 2017 | Director's details changed for David Thomas Ross on 24 March 2017 |
4 April 2017 | Director's details changed for David Thomas Ross on 24 March 2017 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
5 December 2016 | Termination of appointment of Stephen Mcaloon as a director on 25 November 2016 |
5 December 2016 | Termination of appointment of Stephen Mcaloon as a director on 25 November 2016 |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 |
23 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 |
9 December 2014 | Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 |
9 December 2014 | Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 |
9 December 2014 | Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|