17 February 2021 | Confirmation statement made on 11 February 2021 with updates | 4 pages |
---|
11 February 2020 | Notification of Lorraine Orr as a person with significant control on 1 March 2019 | 2 pages |
---|
11 February 2020 | Confirmation statement made on 11 February 2020 with updates | 5 pages |
---|
11 February 2020 | Change of details for Mr Graeme Orr as a person with significant control on 1 March 2019 | 2 pages |
---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 | 7 pages |
---|
13 June 2019 | Sub-division of shares on 1 March 2019 | 4 pages |
---|
14 February 2019 | Confirmation statement made on 11 February 2019 with updates | 4 pages |
---|
27 December 2018 | Total exemption full accounts made up to 31 March 2018 | 7 pages |
---|
14 February 2018 | Confirmation statement made on 11 February 2018 with updates | 4 pages |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 | 7 pages |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 | 7 pages |
---|
3 November 2017 | Accounts for a dormant company made up to 31 March 2016 | 7 pages |
---|
3 November 2017 | Accounts for a dormant company made up to 31 March 2016 | 7 pages |
---|
31 October 2017 | Current accounting period shortened from 28 February 2017 to 31 March 2016 | 1 page |
---|
31 October 2017 | Current accounting period shortened from 28 February 2017 to 31 March 2016 | 1 page |
---|
17 February 2017 | Director's details changed for Mr Graeme Orr on 5 April 2016 | 2 pages |
---|
17 February 2017 | Confirmation statement made on 11 February 2017 with updates | 6 pages |
---|
17 February 2017 | Confirmation statement made on 11 February 2017 with updates | 6 pages |
---|
17 February 2017 | Director's details changed for Mr Graeme Orr on 5 April 2016 | 2 pages |
---|
11 March 2016 | Appointment of Mr Graeme Orr as a director on 12 February 2016 | 2 pages |
---|
11 March 2016 | Appointment of Mr Graeme Orr as a director on 12 February 2016 | 2 pages |
---|
12 February 2016 | 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 12 February 2016 | 1 page |
---|
12 February 2016 | Termination of appointment of Cosec Limited as a director on 12 February 2016 | 1 page |
---|
12 February 2016 | Termination of appointment of Cosec Limited as a secretary on 12 February 2016 | 1 page |
---|
12 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016 | 1 page |
---|
12 February 2016 | Incorporation Statement of capital on 2016-02-12 | 29 pages |
---|
12 February 2016 | 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 12 February 2016 | 1 page |
---|
12 February 2016 | Incorporation Statement of capital on 2016-02-12 | 29 pages |
---|
12 February 2016 | Termination of appointment of Cosec Limited as a secretary on 12 February 2016 | 1 page |
---|
12 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016 | 1 page |
---|
12 February 2016 | Termination of appointment of Cosec Limited as a director on 12 February 2016 | 1 page |
---|