Total Documents | 47 |
---|
Total Pages | 222 |
---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 |
---|---|
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 |
21 March 2022 | Confirmation statement made on 11 March 2022 with no updates |
12 May 2021 | Confirmation statement made on 11 March 2021 with updates |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 |
16 March 2020 | Confirmation statement made on 11 March 2020 with updates |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 |
13 March 2019 | Confirmation statement made on 11 March 2019 with updates |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 |
13 March 2018 | Confirmation statement made on 11 March 2018 with updates |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 |
16 March 2017 | Director's details changed for Mrs Marie Elizabeth Brown on 5 April 2016 |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates |
16 March 2017 | Director's details changed for Mr Mathew James Brown on 5 April 2016 |
16 March 2017 | Director's details changed for Mr Mathew James Brown on 5 April 2016 |
16 March 2017 | Director's details changed for Mrs Marie Elizabeth Brown on 5 April 2016 |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 July 2015 | Director's details changed for Mr Mathew James Brown on 29 July 2015 |
29 July 2015 | Director's details changed for Mrs Marie Elizabeth Brown on 29 July 2015 |
29 July 2015 | Director's details changed for Mr Mathew James Brown on 29 July 2015 |
29 July 2015 | Director's details changed for Mrs Marie Elizabeth Brown on 29 July 2015 |
31 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
31 March 2015 | Appointment of Mrs Marie Elizabeth Brown as a director on 11 March 2015 |
31 March 2015 | Appointment of Mr Mathew James Brown as a director on 11 March 2015 |
31 March 2015 | Appointment of Mrs Marie Elizabeth Brown as a director on 11 March 2015 |
31 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
31 March 2015 | Appointment of Mr Mathew James Brown as a director on 11 March 2015 |
12 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015 |
12 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015 |
11 March 2015 | Termination of appointment of Cosec Limited as a secretary on 11 March 2015 |
11 March 2015 | Termination of appointment of Cosec Limited as a secretary on 11 March 2015 |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Cosec Limited as a director on 11 March 2015 |
11 March 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 11 March 2015 |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Cosec Limited as a director on 11 March 2015 |
11 March 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 11 March 2015 |