Total Documents | 44 |
---|
Total Pages | 182 |
---|
18 February 2021 | Total exemption full accounts made up to 31 August 2020 |
---|---|
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates |
30 January 2020 | Total exemption full accounts made up to 31 August 2019 |
22 August 2019 | Confirmation statement made on 20 August 2019 with updates |
11 March 2019 | Total exemption full accounts made up to 31 August 2018 |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 |
29 January 2018 | Change of details for Mr Geoffrey Malcolm Sneddon as a person with significant control on 29 January 2018 |
29 January 2018 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 29 January 2018 |
19 December 2017 | Change of details for Mr Geoffrey Malcolm Sneddon as a person with significant control on 18 December 2017 |
19 December 2017 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 18 December 2017 |
19 September 2017 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 19 September 2017 |
19 September 2017 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 19 September 2017 |
6 September 2017 | Registered office address changed from 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 September 2017 |
6 September 2017 | Registered office address changed from 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 September 2017 |
26 August 2017 | Confirmation statement made on 20 August 2017 with no updates |
26 August 2017 | Confirmation statement made on 20 August 2017 with no updates |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
29 January 2016 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 29 January 2016 |
29 January 2016 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 29 January 2016 |
8 December 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH on 8 December 2015 |
8 December 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH on 8 December 2015 |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 July 2015 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 8 July 2015 |
8 July 2015 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 8 July 2015 |
8 July 2015 | Director's details changed for Mr Geoffrey Malcolm Sneddon on 8 July 2015 |
28 August 2014 | Appointment of Mr Geoffrey Malcolm Sneddon as a director on 20 August 2014 |
28 August 2014 | Appointment of Mr Geoffrey Malcolm Sneddon as a director on 20 August 2014 |
20 August 2014 | Termination of appointment of Cosec Limited as a director on 20 August 2014 |
20 August 2014 | Termination of appointment of Cosec Limited as a director on 20 August 2014 |
20 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 20 August 2014 |
20 August 2014 | Termination of appointment of Cosec Limited as a secretary on 20 August 2014 |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 20 August 2014 |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Termination of appointment of Cosec Limited as a secretary on 20 August 2014 |
20 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 20 August 2014 |
20 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 20 August 2014 |