Total Documents | 30 |
---|
Total Pages | 151 |
---|
9 December 2020 | Confirmation statement made on 9 October 2020 with updates |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 October 2019 |
17 October 2019 | Confirmation statement made on 9 October 2019 with updates |
21 February 2019 | Total exemption full accounts made up to 31 October 2018 |
11 October 2018 | Confirmation statement made on 9 October 2018 with updates |
2 May 2018 | Total exemption full accounts made up to 31 October 2017 |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates |
15 December 2016 | Total exemption small company accounts made up to 31 October 2016 |
15 December 2016 | Total exemption small company accounts made up to 31 October 2016 |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates |
11 October 2016 | Director's details changed for Miss Lynora Waddell on 5 April 2016 |
11 October 2016 | Director's details changed for Miss Lynora Waddell on 5 April 2016 |
9 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Termination of appointment of Cosec Limited as a director on 8 October 2015 |
8 October 2015 | Termination of appointment of Cosec Limited as a secretary on 8 October 2015 |
8 October 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 8 October 2015 |
8 October 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 8 October 2015 |
8 October 2015 | Appointment of Miss Lynora Waddell as a director on 8 October 2015 |
8 October 2015 | Termination of appointment of Cosec Limited as a director on 8 October 2015 |
8 October 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 8 October 2015 |
8 October 2015 | Appointment of Miss Lynora Waddell as a director on 8 October 2015 |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 8 October 2015 |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Cosec Limited as a secretary on 8 October 2015 |