20 October 2023 | Total exemption full accounts made up to 31 March 2023 | 7 pages |
---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates | 4 pages |
---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 | 7 pages |
---|
13 July 2022 | Confirmation statement made on 13 July 2022 with updates | 5 pages |
---|
15 December 2021 | Total exemption full accounts made up to 31 March 2021 | 7 pages |
---|
10 August 2021 | Cessation of Gordon Campbell Short as a person with significant control on 29 July 2021 | 1 page |
---|
10 August 2021 | Notification of Gillian Brown as a person with significant control on 29 July 2021 | 2 pages |
---|
10 August 2021 | Termination of appointment of Gordon Campbell Short as a director on 29 July 2021 | 1 page |
---|
10 August 2021 | Termination of appointment of William Edward Bryan as a director on 29 July 2021 | 1 page |
---|
13 July 2021 | Confirmation statement made on 13 July 2021 with updates | 4 pages |
---|
29 March 2021 | Total exemption full accounts made up to 31 March 2020 | 7 pages |
---|
15 July 2020 | Confirmation statement made on 13 July 2020 with updates | 5 pages |
---|
18 September 2019 | Total exemption full accounts made up to 31 March 2019 | 7 pages |
---|
18 July 2019 | Confirmation statement made on 13 July 2019 with updates | 4 pages |
---|
29 April 2019 | Appointment of Ms Gillian Brown as a director on 1 April 2019 | 2 pages |
---|
18 July 2018 | Confirmation statement made on 13 July 2018 with updates | 4 pages |
---|
2 July 2018 | Total exemption full accounts made up to 31 March 2018 | 6 pages |
---|
16 October 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 | 1 page |
---|
16 October 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 | 1 page |
---|
13 July 2017 | Confirmation statement made on 13 July 2017 with updates | 5 pages |
---|
13 July 2017 | Notification of Gordon Campbell Short as a person with significant control on 31 March 2017 | 2 pages |
---|
13 July 2017 | Cessation of Codir Limited as a person with significant control on 6 October 2016 | 1 page |
---|
13 July 2017 | Notification of Alister Forbes Minty as a person with significant control on 31 March 2017 | 2 pages |
---|
13 July 2017 | Notification of Gordon Campbell Short as a person with significant control on 31 March 2017 | 2 pages |
---|
13 July 2017 | Cessation of Codir Limited as a person with significant control on 6 October 2016 | 1 page |
---|
13 July 2017 | Confirmation statement made on 13 July 2017 with updates | 5 pages |
---|
13 July 2017 | Notification of Alister Forbes Minty as a person with significant control on 31 March 2017 | 2 pages |
---|
28 June 2017 | Purchase of own shares. | 3 pages |
---|
28 June 2017 | Cancellation of shares. Statement of capital on 14 June 2017 | 4 pages |
---|
28 June 2017 | Purchase of own shares. | 3 pages |
---|
28 June 2017 | Cancellation of shares. Statement of capital on 14 June 2017 | 4 pages |
---|
5 June 2017 | Company name changed bayhanarts LTD\certificate issued on 05/06/17 - CONNOT ‐ Change of name notice
| 3 pages |
---|
5 June 2017 | Resolutions - RES15 ‐ Change company name resolution on 2017-05-02
| 1 page |
---|
5 June 2017 | Resolutions - RES15 ‐ Change company name resolution on 2017-05-02
| 1 page |
---|
5 June 2017 | Company name changed bayhanarts LTD\certificate issued on 05/06/17 - CONNOT ‐ Change of name notice
| 3 pages |
---|
26 April 2017 | Resolutions - RES13 ‐ Share split approved 04/04/2017
| 2 pages |
---|
26 April 2017 | Resolutions - RES13 ‐ Share split approved 04/04/2017
| 2 pages |
---|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017 | 3 pages |
---|
4 April 2017 | Appointment of Mr Alister Forbes Minty as a director on 31 March 2017 | 2 pages |
---|
4 April 2017 | Appointment of Mr Alister Forbes Minty as a director on 31 March 2017 | 2 pages |
---|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017 | 3 pages |
---|
4 April 2017 | Appointment of Mr Gordon Campbell Short as a director on 31 March 2017 | 2 pages |
---|
4 April 2017 | Appointment of Mr Gordon Campbell Short as a director on 31 March 2017 | 2 pages |
---|
21 March 2017 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 23 pages |
---|
21 March 2017 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 23 pages |
---|
1 March 2017 | Appointment of Mr William Edward Bryan as a director on 6 October 2016 | 2 pages |
---|
1 March 2017 | Appointment of Mr William Edward Bryan as a director on 6 October 2016 | 2 pages |
---|
6 October 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 6 October 2016 | 1 page |
---|
6 October 2016 | Termination of appointment of Cosec Limited as a director on 6 October 2016 | 1 page |
---|
6 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 6 October 2016 | 1 page |
---|
6 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 6 October 2016 | 1 page |
---|
6 October 2016 | Termination of appointment of Cosec Limited as a secretary on 6 October 2016 | 1 page |
---|
6 October 2016 | Incorporation Statement of capital on 2016-10-06 | 31 pages |
---|
6 October 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 6 October 2016 | 1 page |
---|
6 October 2016 | Termination of appointment of Cosec Limited as a director on 6 October 2016 | 1 page |
---|
6 October 2016 | Incorporation Statement of capital on 2016-10-06 | 31 pages |
---|
6 October 2016 | Termination of appointment of Cosec Limited as a secretary on 6 October 2016 | 1 page |
---|