Total Documents | 28 |
---|
Total Pages | 159 |
---|
20 November 2020 | Confirmation statement made on 10 October 2020 with no updates |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 |
31 October 2019 | Confirmation statement made on 10 October 2019 with no updates |
31 May 2019 | Micro company accounts made up to 31 August 2018 |
25 October 2018 | Confirmation statement made on 10 October 2018 with no updates |
17 May 2018 | Micro company accounts made up to 31 August 2017 |
30 November 2017 | Confirmation statement made on 10 October 2017 with no updates |
10 October 2016 | Director's details changed for Mr Paul Jardine on 10 October 2016 |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates |
10 October 2016 | Director's details changed for Mr Paul Jardine on 10 October 2016 |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates |
9 September 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1-3 Stuart Street East Kilbride Glasgow G74 4NG on 9 September 2016 |
9 September 2016 | Appointment of Mr Paul Jardine as a director on 8 September 2016 |
9 September 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1-3 Stuart Street East Kilbride Glasgow G74 4NG on 9 September 2016 |
9 September 2016 | Appointment of Mr Paul Jardine as a director on 8 September 2016 |
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|
17 August 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 17 August 2016 |
17 August 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 17 August 2016 |
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|
17 August 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 17 August 2016 |
17 August 2016 | Termination of appointment of Cosec Limited as a director on 17 August 2016 |
17 August 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 17 August 2016 |
17 August 2016 | Termination of appointment of Cosec Limited as a secretary on 17 August 2016 |
17 August 2016 | Termination of appointment of Cosec Limited as a director on 17 August 2016 |
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|
17 August 2016 | Termination of appointment of Cosec Limited as a secretary on 17 August 2016 |