Total Documents | 54 |
---|
Total Pages | 289 |
---|
16 February 2021 | Confirmation statement made on 10 December 2020 with updates |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 July 2019 |
12 February 2020 | Change of share class name or designation |
12 February 2020 | Confirmation statement made on 10 December 2019 with updates |
12 February 2020 | Resolutions
|
12 February 2020 | Cancellation of shares. Statement of capital on 4 March 2019
|
12 February 2020 | Purchase of own shares. |
10 February 2020 | Appointment of Mr Alan David Gilliland as a director on 3 March 2019 |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 |
13 December 2018 | Confirmation statement made on 10 December 2018 with updates |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 |
9 March 2018 | Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 7 April 2016 |
5 March 2018 | Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 7 April 2016 |
5 March 2018 | Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 16 May 2017 |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates |
12 December 2017 | Change of details for Mr Douglas Stuart Mclaren as a person with significant control on 16 May 2017 |
12 December 2017 | Change of details for Mr Ross Gunnion as a person with significant control on 13 February 2017 |
16 May 2017 | Director's details changed for Mr Douglas Stuart Mclaren on 16 May 2017 |
16 May 2017 | Director's details changed for Mr Douglas Stuart Mclaren on 16 May 2017 |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates |
29 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
22 December 2015 | Second filing of AP01 previously delivered to Companies House |
22 December 2015 | Second filing of AP01 previously delivered to Companies House |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2015 |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2015 |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Appointment of Mr Douglas Stuart Mclaren as a director on 30 July 2015 |
10 December 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 December 2015 | Appointment of Mr Ross Gunnion as a director on 30 July 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 December 2015 | Appointment of Mr Douglas Stuart Mclaren as a director on 30 July 2015 |
10 December 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 December 2015 | Appointment of Mr Ross Gunnion as a director on 30 July 2015
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 July 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 30 July 2015 |
30 July 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 30 July 2015 |
30 July 2015 | Termination of appointment of Cosec Limited as a director on 30 July 2015 |
30 July 2015 | Termination of appointment of Cosec Limited as a secretary on 30 July 2015 |
30 July 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 30 July 2015 |
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 30 July 2015 |
30 July 2015 | Termination of appointment of Cosec Limited as a secretary on 30 July 2015 |
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 30 July 2015 |
30 July 2015 | Termination of appointment of Cosec Limited as a director on 30 July 2015 |