Total Documents | 57 |
---|
Total Pages | 317 |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
17 October 2023 | Confirmation statement made on 13 October 2023 with no updates |
25 January 2023 | Micro company accounts made up to 31 March 2022 |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 |
2 November 2022 | Satisfaction of charge SC5004460002 in full |
2 November 2022 | Satisfaction of charge SC5004460001 in full |
31 October 2022 | Registration of charge SC5004460003, created on 28 October 2022 |
31 October 2022 | Registration of charge SC5004460004, created on 28 October 2022 |
20 October 2022 | Confirmation statement made on 13 October 2022 with no updates |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 |
14 October 2021 | Confirmation statement made on 13 October 2021 with no updates |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 |
27 June 2019 | Registration of charge SC5004460002, created on 19 June 2019 |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 |
6 December 2018 | Confirmation statement made on 13 October 2018 with no updates |
5 December 2018 | Change of details for Mrs Karen Pargeter as a person with significant control on 21 November 2017 |
5 December 2018 | Director's details changed for Mrs Karen Pargeter on 21 November 2017 |
26 July 2018 | Registration of charge SC5004460001, created on 9 July 2018 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates |
28 March 2017 | Termination of appointment of Charles Robert Pargeter as a director on 16 March 2017 |
28 March 2017 | Termination of appointment of Charles Robert Pargeter as a director on 16 March 2017 |
22 February 2017 | Appointment of Mr Charles Robert Pargeter as a director on 22 February 2017 |
22 February 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 272 Bath Street Glasgow G2 4JR on 22 February 2017 |
22 February 2017 | Appointment of Mr Charles Robert Pargeter as a director on 22 February 2017 |
22 February 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 272 Bath Street Glasgow G2 4JR on 22 February 2017 |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 October 2016 | Termination of appointment of Harry Joseph Hannan as a director on 13 October 2016 |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates |
13 October 2016 | Termination of appointment of Harry Joseph Hannan as a director on 13 October 2016 |
13 October 2016 | Appointment of Mrs Karen Pargeter as a director on 12 October 2016 |
13 October 2016 | Appointment of Mrs Karen Pargeter as a director on 12 October 2016 |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates |
5 October 2016 | Second filing of the annual return made up to 13 March 2016 |
5 October 2016 | Second filing of the annual return made up to 13 March 2016 |
7 April 2016 | Annual return Statement of capital on 2016-04-07
Statement of capital on 2016-10-05
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return Statement of capital on 2016-04-07
Statement of capital on 2016-10-05
|
16 March 2015 | Appointment of Mr Harry Joseph Hannan as a director on 16 March 2015 |
16 March 2015 | Appointment of Mr Harry Joseph Hannan as a director on 16 March 2015 |
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 13 March 2015 |
13 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 13 March 2015 |
13 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 March 2015 |
13 March 2015 | Termination of appointment of Cosec Limited as a secretary on 13 March 2015 |
13 March 2015 | Termination of appointment of Cosec Limited as a secretary on 13 March 2015 |
13 March 2015 | Termination of appointment of Cosec Limited as a director on 13 March 2015 |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of Cosec Limited as a director on 13 March 2015 |
13 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 March 2015 |