Total Documents | 35 |
---|
Total Pages | 153 |
---|
11 January 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended |
27 July 2021 | First Gazette notice for compulsory strike-off |
15 June 2020 | Confirmation statement made on 29 May 2020 with no updates |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 |
20 November 2019 | Director's details changed for Mrs Debbie Finlayson on 20 November 2019 |
20 November 2019 | Change of details for Mrs Debbie Finlayson as a person with significant control on 20 November 2019 |
5 June 2019 | Confirmation statement made on 29 May 2019 with updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
11 June 2018 | Confirmation statement made on 29 May 2018 with updates |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
9 January 2017 | Director's details changed for Mrs Debbie Finlayson on 9 January 2017 |
9 January 2017 | Director's details changed for Mrs Debbie Finlayson on 9 January 2017 |
9 January 2017 | Director's details changed for Mrs Debbie Finlayson on 9 January 2017 |
9 January 2017 | Director's details changed for Mrs Debbie Finlayson on 9 January 2017 |
7 July 2016 | Director's details changed for Mrs Debbie Finlayson on 7 July 2016 |
7 July 2016 | Director's details changed for Mrs Debbie Finlayson on 7 July 2016 |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2015 | Appointment of Mrs Debbie Finlayson as a director on 29 May 2015 |
2 June 2015 | Appointment of Mrs Debbie Finlayson as a director on 29 May 2015 |
29 May 2015 | Termination of appointment of Cosec Limited as a secretary on 29 May 2015 |
29 May 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 29 May 2015 |
29 May 2015 | Termination of appointment of Cosec Limited as a director on 29 May 2015 |
29 May 2015 | Termination of appointment of Cosec Limited as a director on 29 May 2015 |
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|
29 May 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 29 May 2015 |
29 May 2015 | Termination of appointment of Cosec Limited as a secretary on 29 May 2015 |
29 May 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 29 May 2015 |
29 May 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 29 May 2015 |
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|