Gazette Dissolved Liquidation
Category: Gazette
Date: 03-09-2021
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category: Insolvency
Date: 03-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-12-2019
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 19-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 04-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2013
Termination Secretary Company With Name
Category: Officers
Date: 18-06-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-07-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 02-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-03-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-04-2005