Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2019 | PSC01 | Notification of Malcolm George Wallace Robertson as a person with significant control on 1 February 2019 | |
19 Feb 2019 | PSC01 | Notification of Andrew John Wilson as a person with significant control on 1 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Roland Dacre Rudd as a person with significant control on 1 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Angus Mcfarlane Mcleod Grossart as a person with significant control on 1 February 2019 | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
10 Apr 2018 | TM01 | Termination of appointment of Jonathan Peter Hornby as a director on 27 March 2018 | |
16 May 2017 | AD01 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Andrew John Wilson on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Roland Dacre Rudd on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Malcolm George Wallace Robertson on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mrs Jane Bennett Robertson on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 24 April 2017 | |
10 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Mar 2017 | AP01 | Appointment of Ms Mary-Teresa Rainey as a director on 20 February 2017 | |
23 Aug 2016 | AD01 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to 5 Melville Crescent Edinburgh EH3 7JA on 23 August 2016 | |
20 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
28 Apr 2015 | AP01 | Appointment of Mr Jonathan Peter Hornby as a director on 3 March 2015 | |
07 Jan 2015 | MA | Memorandum and Articles of Association |