Total Documents | 30 |
---|
Total Pages | 160 |
---|
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates |
---|---|
15 September 2020 | Total exemption full accounts made up to 30 September 2019 |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 |
5 October 2017 | Confirmation statement made on 29 September 2017 with updates |
5 October 2017 | Confirmation statement made on 29 September 2017 with 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 |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates |
3 October 2016 | Director's details changed for Mr David John Friel on 5 April 2016 |
3 October 2016 | Director's details changed for Mr David John Friel on 5 April 2016 |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 October 2014 | Appointment of Mr David John Friel as a director on 29 September 2014 |
6 October 2014 | Appointment of Mr David John Friel as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Cosec Limited as a secretary on 29 September 2014 |
29 September 2014 | Termination of appointment of Cosec Limited as a secretary on 29 September 2014 |
29 September 2014 | Termination of appointment of Cosec Limited as a director on 29 September 2014 |
29 September 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 29 September 2014 |
29 September 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 29 September 2014 |
29 September 2014 | Termination of appointment of Cosec Limited as a director on 29 September 2014 |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 29 September 2014 |