Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2022-01-26 |
update statutory_documents 13/01/22 STATEMENT OF CAPITAL GBP 722921.87 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES |
2021-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MORRISON |
2021-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN PATERSON-BROWN |
2021-08-06 |
update statutory_documents CESSATION OF CHARLES MORRISON AS A PSC |
2021-08-06 |
update statutory_documents CESSATION OF ROBERT JAMES DRYBURGH AS A PSC |
2021-08-06 |
update statutory_documents CESSATION OF ROBERT JAMES DRYBURGH AS A PSC |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-15 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-31 |
update statutory_documents 04/06/19 STATEMENT OF CAPITAL GBP 716364.1 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2019-06-20 |
delete address 27A-29A STAFFORD STREET EDINBURGH SCOTLAND EH3 7BJ |
2019-06-20 |
insert address 20-22 TORPHICHEN STREET EDINBURGH SCOTLAND EH3 8JB |
2019-06-20 |
update registered_address |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED MR IAN JOHN PATERSON-BROWN |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM COMMERFORD |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH |
2019-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2019 FROM
27A-29A STAFFORD STREET
EDINBURGH
EH3 7BJ
SCOTLAND |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-08-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-08-10 |
update statutory_documents ALTER ARTICLES 18/05/2018 |
2018-08-10 |
update statutory_documents 18/05/18 STATEMENT OF CAPITAL GBP 571485.50 |
2018-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JIM COMMERFORD |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DRYBURGH / 24/07/2017 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES DRYBURGH |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address 137A GEORGE STREET EDINBURGH EH2 4JY |
2016-09-07 |
insert address 27A-29A STAFFORD STREET EDINBURGH SCOTLAND EH3 7BJ |
2016-09-07 |
update registered_address |
2016-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2016 FROM
137A GEORGE STREET
EDINBURGH
EH2 4JY |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-01-08 |
delete address 137A GEORGE STREET EDINBURGH SCOTLAND EH2 4JY |
2016-01-08 |
insert address 137A GEORGE STREET EDINBURGH EH2 4JY |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2016-01-08 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-12-09 |
update statutory_documents 24/07/15 FULL LIST |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DRYBURGH / 01/11/2015 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 93-95 HANOVER STREET EDINBURGH EH2 1DJ |
2015-02-07 |
insert address 137A GEORGE STREET EDINBURGH SCOTLAND EH2 4JY |
2015-02-07 |
update registered_address |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
93-95 HANOVER STREET
EDINBURGH
EH2 1DJ |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2014-04-16 => 2014-07-24 |
2014-08-07 |
update returns_next_due_date 2015-05-14 => 2015-08-21 |
2014-07-24 |
update statutory_documents 24/07/14 FULL LIST |
2014-05-07 |
delete address 93-95 HANOVER STREET EDINBURGH SCOTLAND EH2 1DJ |
2014-05-07 |
insert address 93-95 HANOVER STREET EDINBURGH EH2 1DJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-05-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-04-22 |
update statutory_documents 16/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update num_mort_outstanding 2 => 1 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-05-14 |
update statutory_documents 16/04/13 FULL LIST |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICK HOUSTOUN |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHAND |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2012-07-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-28 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ALEXANDER GRANT |
2012-06-28 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS ALEXANDER SHAND |
2012-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN |
2012-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
ERSKINE HOUSE 68 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 4NN
UNITED KINGDOM |
2012-05-24 |
update statutory_documents 16/04/12 FULL LIST |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKECHNIE (JNR) |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MCKECHNIE (JNR) |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 16/04/11 FULL LIST |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN GODDARD |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED DEAN GLEN GODDARD |
2010-10-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 16/04/10 FULL LIST |
2010-02-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents PREVSHO FROM 30/04/2009 TO 31/12/2008 |
2009-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENCHNIE (JNR) / 01/05/2009 |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
ERSKINE HOUSE 66 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 4NN |
2009-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
SAFFERY CHAMPNESS 133 FOUNTAINBRIDGE
EDINBURGH
EH3 9BA
UNITED KINGDOM |
2009-03-11 |
update statutory_documents DIRECTOR APPOINTED ALICK HOUSTOUN |
2009-03-11 |
update statutory_documents DIRECTOR APPOINTED FRASER IRVINE NIVEN |
2008-11-26 |
update statutory_documents DIRECTOR APPOINTED ROBERT JAMES DRYBURGH |
2008-11-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES |
2008-11-11 |
update statutory_documents GBP NC 350000/485428.8
08/10/08 |
2008-11-11 |
update statutory_documents GBP NC 485428.8/1017740
10/10/08 |
2008-11-11 |
update statutory_documents NC INC ALREADY ADJUSTED
08/10/2008 |
2008-11-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-10-31 |
update statutory_documents ADOPT ARTICLES 03/10/2008 |
2008-10-29 |
update statutory_documents SECRETARY APPOINTED ROBERT JAMES MCKECHNIE (JNR) |
2008-10-24 |
update statutory_documents DIRECTOR APPOINTED CHARLES MORRISON |
2008-10-24 |
update statutory_documents DIRECTOR APPOINTED ROBERT JAMES MCKENCHNIE (JNR) |
2008-10-23 |
update statutory_documents S-DIV |
2008-10-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |