Total Documents | 32 |
---|
Total Pages | 174 |
---|
10 March 2021 | Total exemption full accounts made up to 30 November 2020 |
---|---|
16 February 2021 | Confirmation statement made on 29 January 2021 with updates |
6 October 2020 | Total exemption full accounts made up to 30 November 2019 |
30 January 2020 | Confirmation statement made on 29 January 2020 with updates |
5 December 2019 | Registration of charge SC5211240001, created on 25 November 2019 |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 |
5 February 2019 | Confirmation statement made on 29 January 2019 with updates |
6 December 2018 | Resolutions
|
30 August 2018 | Total exemption full accounts made up to 30 November 2017 |
5 February 2018 | Confirmation statement made on 29 January 2018 with updates |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates |
3 February 2017 | Director's details changed for Mr Nial Balloch on 5 April 2016 |
3 February 2017 | Director's details changed for Mr Nial Balloch on 5 April 2016 |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
9 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 December 2015 | Appointment of Mr Nial Balloch as a director on 25 November 2015 |
9 December 2015 | Appointment of Mr Nial Balloch as a director on 25 November 2015 |
25 November 2015 | Termination of appointment of Cosec Limited as a director on 25 November 2015 |
25 November 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 25 November 2015 |
25 November 2015 | Termination of appointment of Cosec Limited as a secretary on 25 November 2015 |
25 November 2015 | Termination of appointment of Cosec Limited as a secretary on 25 November 2015 |
25 November 2015 | Termination of appointment of Cosec Limited as a director on 25 November 2015 |
25 November 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 25 November 2015 |
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 25 November 2015 |
25 November 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 25 November 2015 |