Total Documents | 41 |
---|
Total Pages | 158 |
---|
1 December 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates |
4 November 2022 | Total exemption full accounts made up to 28 February 2022 |
18 July 2022 | Confirmation statement made on 11 June 2022 with no updates |
3 September 2021 | Total exemption full accounts made up to 28 February 2021 |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates |
25 September 2020 | Total exemption full accounts made up to 29 February 2020 |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates |
21 September 2018 | Total exemption full accounts made up to 28 February 2018 |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates |
20 June 2016 | Director's details changed for Colin Marin Cogswell on 18 June 2016 |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Colin Marin Cogswell on 18 June 2016 |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 April 2016 | Registered office address changed from 11 Irvine Road Kilmarnock KA1 1SQ Scotland to 11 Irvine Road Kilmarnock Ayrshire KA1 2JN on 13 April 2016 |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Andrew George Mair on 13 April 2016 |
13 April 2016 | Registered office address changed from 11 Irvine Road Kilmarnock KA1 1SQ Scotland to 11 Irvine Road Kilmarnock Ayrshire KA1 2JN on 13 April 2016 |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Andrew George Mair on 13 April 2016 |
23 February 2016 | Appointment of Colin Marin Cogswell as a director on 12 February 2016 |
23 February 2016 | Appointment of Colin Marin Cogswell as a director on 12 February 2016 |
23 February 2016 | Appointment of Andrew George Mair as a director on 12 February 2016 |
23 February 2016 | Appointment of Andrew George Mair as a director on 12 February 2016 |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Cosec Limited as a director on 12 February 2016 |
12 February 2016 | Termination of appointment of Cosec Limited as a secretary on 12 February 2016 |
12 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016 |
12 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 11 Irvine Road Kilmarnock KA1 1SQ on 12 February 2016 |
12 February 2016 | Termination of appointment of Cosec Limited as a secretary on 12 February 2016 |
12 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016 |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Cosec Limited as a director on 12 February 2016 |
12 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 11 Irvine Road Kilmarnock KA1 1SQ on 12 February 2016 |