Total Documents | 54 |
---|
Total Pages | 178 |
---|
15 October 2020 | Termination of appointment of Robert Marshall as a secretary on 15 October 2020 |
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with updates |
15 October 2020 | Notification of Gerard Mcmahon as a person with significant control on 15 October 2020 |
15 October 2020 | Cessation of Robert Kerr Marshall as a person with significant control on 15 October 2020 |
15 October 2020 | Termination of appointment of Robert Kerr Marshall as a director on 15 October 2020 |
24 August 2020 | Current accounting period shortened from 31 January 2021 to 31 August 2020 |
19 August 2020 | Total exemption full accounts made up to 31 January 2020 |
3 August 2020 | Appointment of Mr Gerard Mcmahon as a director on 3 August 2020 |
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates |
12 July 2018 | Total exemption full accounts made up to 31 January 2018 |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates |
19 March 2018 | Registered office address changed from 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ Scotland to 17C Glasgow Road Bathgate EH48 2AB on 19 March 2018 |
23 February 2018 | Registration of charge SC4833530002, created on 17 February 2018 |
19 December 2017 | Registration of charge SC4833530001, created on 13 December 2017 |
24 September 2017 | Total exemption full accounts made up to 31 January 2017 |
24 September 2017 | Total exemption full accounts made up to 31 January 2017 |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates |
20 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 |
20 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
25 April 2016 | Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF to 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ on 25 April 2016 |
25 April 2016 | Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF to 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ on 25 April 2016 |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 February 2015 | Appointment of Robert Marshall as a secretary on 30 January 2015 |
24 February 2015 | Appointment of Robert Marshall as a secretary on 30 January 2015 |
4 February 2015 | Termination of appointment of Margaret Conroy as a director on 30 January 2015 |
4 February 2015 | Termination of appointment of Margaret Conroy as a secretary on 30 January 2015 |
4 February 2015 | Termination of appointment of Margaret Conroy as a secretary on 30 January 2015 |
4 February 2015 | Termination of appointment of Margaret Conroy as a director on 30 January 2015 |
19 December 2014 | Appointment of Robert Kerr Marshall as a director on 10 November 2014 |
19 December 2014 | Appointment of Robert Kerr Marshall as a director on 10 November 2014 |
8 December 2014 | Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 8 December 2014 |
8 December 2014 | Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 8 December 2014 |
8 December 2014 | Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 8 December 2014 |
5 August 2014 | Appointment of Mrs Margaret Conroy as a secretary on 31 July 2014 |
5 August 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 5 August 2014 |
5 August 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 31 July 2014 |
5 August 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 5 August 2014 |
5 August 2014 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 31 July 2014 |
5 August 2014 | Appointment of Mrs Margaret Conroy as a secretary on 31 July 2014 |
5 August 2014 | Appointment of Mrs Margaret Conroy as a director on 31 July 2014 |
5 August 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 31 July 2014 |
5 August 2014 | Appointment of Mrs Margaret Conroy as a director on 31 July 2014 |
5 August 2014 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 31 July 2014 |
5 August 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 5 August 2014 |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|