Total Documents | 53 |
---|
Total Pages | 254 |
---|
30 October 2023 | Confirmation statement made on 30 October 2023 with updates |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 October 2022 |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates |
23 June 2022 | Change of share class name or designation |
23 June 2022 | Memorandum and Articles of Association |
23 June 2022 | Resolutions
|
9 May 2022 | Total exemption full accounts made up to 31 October 2021 |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates |
21 May 2021 | Total exemption full accounts made up to 31 October 2020 |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates |
18 February 2019 | Total exemption full accounts made up to 31 October 2018 |
6 November 2018 | Confirmation statement made on 30 October 2018 with updates |
15 June 2018 | Director's details changed for Mr Dean John Clark on 15 June 2018 |
15 June 2018 | Change of details for Mr Dean John Clark as a person with significant control on 15 June 2018 |
19 February 2018 | Total exemption full accounts made up to 31 October 2017 |
2 November 2017 | Confirmation statement made on 30 October 2017 with updates |
2 November 2017 | Confirmation statement made on 30 October 2017 with updates |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 |
2 November 2016 | Director's details changed for Mr Thomas Dale Clark on 5 April 2016 |
2 November 2016 | Director's details changed for Mrs Caroline Lindsay Clark on 5 April 2016 |
2 November 2016 | Director's details changed for Mr Thomas Dale Clark on 5 April 2016 |
2 November 2016 | Director's details changed for Mr Dean John Clark on 5 April 2016 |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates |
2 November 2016 | Director's details changed for Mr Dean John Clark on 5 April 2016 |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates |
2 November 2016 | Director's details changed for Mrs Caroline Lindsay Clark on 5 April 2016 |
29 December 2015 | Total exemption small company accounts made up to 31 October 2015 |
29 December 2015 | Total exemption small company accounts made up to 31 October 2015 |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mrs Caroline Lindsay Clark on 29 January 2015 |
4 November 2015 | Director's details changed for Mrs Caroline Lindsay Clark on 29 January 2015 |
5 November 2014 | Appointment of Mr Dean John Clark as a director on 30 October 2014 |
5 November 2014 | Appointment of Mr Dean John Clark as a director on 30 October 2014 |
5 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
5 November 2014 | Appointment of Mr Thomas Dale Clark as a director on 30 October 2014 |
5 November 2014 | Appointment of Mrs Caroline Lindsay Clark as a director on 30 October 2014 |
5 November 2014 | Appointment of Mr Thomas Dale Clark as a director on 30 October 2014 |
5 November 2014 | Appointment of Mrs Caroline Lindsay Clark as a director on 30 October 2014 |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Cosec Limited as a director on 30 October 2014 |
30 October 2014 | Termination of appointment of Cosec Limited as a secretary on 30 October 2014 |
30 October 2014 | Termination of appointment of Cosec Limited as a secretary on 30 October 2014 |
30 October 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 30 October 2014 |
30 October 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 30 October 2014 |
30 October 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014 |
30 October 2014 | Termination of appointment of Cosec Limited as a director on 30 October 2014 |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014 |