Total Documents | 29 |
---|
Total Pages | 140 |
---|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with updates |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 |
14 March 2019 | Confirmation statement made on 24 February 2019 with updates |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 |
7 March 2018 | Confirmation statement made on 24 February 2018 with updates |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates |
23 September 2016 | Total exemption small company accounts made up to 28 February 2016 |
23 September 2016 | Total exemption small company accounts made up to 28 February 2016 |
15 March 2016 | Appointment of Mr Hamish Graham Mclean as a director on 1 February 2016 |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Termination of appointment of Jamie Mclean as a director on 1 February 2016 |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Termination of appointment of Jamie Mclean as a director on 1 February 2016 |
15 March 2016 | Appointment of Mr Hamish Graham Mclean as a director on 1 February 2016 |
31 March 2015 | Appointment of Mr Jamie Mclean as a director on 24 February 2015 |
31 March 2015 | Appointment of Mr Jamie Mclean as a director on 24 February 2015 |
24 February 2015 | 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 24 February 2015 |
24 February 2015 | Termination of appointment of Cosec Limited as a secretary on 24 February 2015 |
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Cosec Limited as a secretary on 24 February 2015 |
24 February 2015 | 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 24 February 2015 |
24 February 2015 | Termination of appointment of Cosec Limited as a director on 24 February 2015 |
24 February 2015 | Termination of appointment of Cosec Limited as a director on 24 February 2015 |
24 February 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 24 February 2015 |
24 February 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 24 February 2015 |
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|