Gazette Dissolved Liquidation
Category: Gazette
Date: 14-01-2025
Liquidation Compulsory Return Final Meeting Court Scotland
Category: Insolvency
Date: 14-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category: Insolvency
Date: 06-01-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-05-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-03-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-03-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-10-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-01-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-01-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 19-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-12-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 04-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 14-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 13-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2012
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-12-2011
Gazette Notice Compulsary
Category: Gazette
Date: 18-11-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-08-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-08-2011
Gazette Notice Compulsary
Category: Gazette
Date: 17-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 10-02-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-01-2011
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-01-2011
Gazette Notice Compulsary
Category: Gazette
Date: 05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2009
Change Person Secretary Company With Change Date
Category: Officers
Date: 28-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 28-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 28-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 28-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2009
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-07-2009
Gazette Notice Compulsary
Category: Gazette
Date: 19-06-2009