Total Documents | 63 |
---|
Total Pages | 250 |
---|
14 September 2023 | Second filing of Confirmation Statement dated 1 August 2023 |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates
|
14 June 2023 | Total exemption full accounts made up to 30 September 2022 |
5 June 2023 | Cessation of Bill Inglis Mcfarlan as a person with significant control on 26 May 2023 |
5 June 2023 | Cessation of Andrew David Mcfarlan as a person with significant control on 26 May 2023 |
5 June 2023 | Notification of Pe Holdings Ltd as a person with significant control on 26 May 2023 |
5 June 2023 | Termination of appointment of Bill Inglis Mcfarlan as a director on 26 May 2023 |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates |
16 August 2016 | 01/08/16 Statement of Capital gbp 13 |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 |
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
24 September 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 |
24 September 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 |
29 August 2014 | Director's details changed for Mr William Mcfarlan on 27 August 2014 |
29 August 2014 | Director's details changed for Mr William Mcfarlan on 27 August 2014 |
19 August 2014 | Termination of appointment of William Mcfarlan as a director on 19 August 2014 |
19 August 2014 | Appointment of Mr William Mcfarlan as a director on 19 August 2014 |
19 August 2014 | Appointment of Mr William Mcfarlan as a director on 19 August 2014 |
19 August 2014 | Termination of appointment of William Mcfarlan as a director on 19 August 2014 |
7 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
7 August 2014 | Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014 |
7 August 2014 | Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014 |
7 August 2014 | Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014 |
6 August 2014 | Appointment of Mr William Mcfarlan as a director on 6 August 2014 |
6 August 2014 | Appointment of Mr William Mcfarlan as a director on 6 August 2014 |
6 August 2014 | Appointment of Mr William Mcfarlan as a director on 6 August 2014 |
5 August 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 |
5 August 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 |
5 August 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 1 August 2014 |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 1 August 2014 |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 1 August 2014 |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 1 August 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 1 August 2014 |
1 August 2014 | Incorporation |
1 August 2014 | Incorporation |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 1 August 2014 |