Total Documents | 55 |
---|
Total Pages | 219 |
---|
7 June 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off |
15 March 2022 | Application to strike the company off the register |
18 August 2021 | Confirmation statement made on 6 August 2021 with updates |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 |
7 August 2020 | Total exemption full accounts made up to 31 August 2019 |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 |
9 August 2018 | Confirmation statement made on 6 August 2018 with updates |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
12 August 2016 | Director's details changed for Mr Brian Warrington on 20 June 2016 |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates |
12 August 2016 | Director's details changed for Mrs Lynn Warrington on 5 April 2016 |
12 August 2016 | Director's details changed for Mrs Lynn Warrington on 5 April 2016 |
12 August 2016 | Director's details changed for Mr Brian Warrington on 20 June 2016 |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Appointment of Mr Brian Warrington as a director on 6 August 2014 |
12 September 2014 | Appointment of Mrs Lynn Warrington as a director on 6 August 2014 |
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Appointment of Mrs Lynn Warrington as a director on 6 August 2014 |
12 September 2014 | Appointment of Mrs Lynn Warrington as a director on 6 August 2014 |
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Appointment of Mr Brian Warrington as a director on 6 August 2014 |
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
12 September 2014 | Appointment of Mr Brian Warrington as a director on 6 August 2014 |
6 August 2014 | Termination of appointment of Cosec Limited as a director on 6 August 2014 |
6 August 2014 | Termination of appointment of Cosec Limited as a secretary on 6 August 2014 |
6 August 2014 | Termination of appointment of Cosec Limited as a secretary on 6 August 2014 |
6 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2014 |
6 August 2014 | Termination of appointment of Cosec Limited as a director on 6 August 2014 |
6 August 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 6 August 2014 |
6 August 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 6 August 2014 |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Cosec Limited as a director on 6 August 2014 |
6 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2014 |
6 August 2014 | Termination of appointment of Cosec Limited as a secretary on 6 August 2014 |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 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 6 August 2014 |
6 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2014 |