Total Documents | 38 |
---|
Total Pages | 187 |
---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with updates |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates |
7 July 2022 | Compulsory strike-off action has been discontinued |
6 July 2022 | Total exemption full accounts made up to 31 July 2021 |
28 June 2022 | First Gazette notice for compulsory strike-off |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates |
25 February 2021 | Total exemption full accounts made up to 31 January 2020 |
25 February 2021 | Current accounting period extended from 31 January 2021 to 31 July 2021 |
15 February 2021 | Current accounting period shortened from 31 July 2020 to 31 January 2020 |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 |
7 August 2018 | Confirmation statement made on 28 July 2018 with updates |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
13 August 2014 | Appointment of Mr Grant John Alexander Mcarthur as a director on 28 July 2014 |
13 August 2014 | Appointment of Mr Grant John Alexander Mcarthur as a director on 28 July 2014 |
28 July 2014 | Termination of appointment of Cosec Limited as a director on 28 July 2014 |
28 July 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 28 July 2014 |
28 July 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 July 2014 |
28 July 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 July 2014 |
28 July 2014 | Termination of appointment of Cosec Limited as a secretary on 28 July 2014 |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 28 July 2014 |
28 July 2014 | Termination of appointment of Cosec Limited as a director on 28 July 2014 |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Cosec Limited as a secretary on 28 July 2014 |