Total Documents | 32 |
---|
Total Pages | 123 |
---|
27 August 2020 | Total exemption full accounts made up to 31 August 2019 |
---|---|
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates |
29 March 2019 | Accounts for a dormant company made up to 31 August 2018 |
29 March 2019 | Previous accounting period extended from 30 June 2018 to 31 August 2018 |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
10 July 2017 | Notification of Ian Adie as a person with significant control on 6 April 2016 |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates |
10 July 2017 | Notification of Ian Adie as a person with significant control on 10 July 2017 |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
24 August 2016 | Director's details changed for Mr Ian Adie on 24 August 2016 |
24 August 2016 | Director's details changed for Mr Ian Adie on 24 August 2016 |
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
28 June 2016 | Director's details changed for Mr Ian Adie on 20 June 2016 |
28 June 2016 | Director's details changed for Mr Ian Adie on 20 June 2016 |
14 August 2015 | Appointment of Mr Ian Adie as a director on 29 June 2015 |
14 August 2015 | Appointment of Mr Ian Adie as a director on 29 June 2015 |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
1 July 2015 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 1 July 2015 |
1 July 2015 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 1 July 2015 |
1 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 29 June 2015 |
1 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 29 June 2015 |
1 July 2015 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 1 July 2015 |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|