2020-09-08 |
Confirmation Statement |
Confirmation statement made on 2020-09-07 with no updates |
|
details |
2020-04-03 |
Annual Accounts |
Unaudited abridged accounts made up to 2019-09-30 |
|
details |
2019-10-25 |
Registration of a charge |
Registration of charge SC3858120001, created on 2019-10-22 |
|
details |
2019-09-10 |
Confirmation Statement |
Confirmation statement made on 2019-09-07 with no updates |
|
details |
2019-02-13 |
Annual Accounts |
Unaudited abridged accounts made up to 2018-09-30 |
|
details |
2018-09-12 |
Confirmation Statement |
Confirmation statement made on 2018-09-07 with no updates |
|
details |
2018-04-13 |
Annual Accounts |
Unaudited abridged accounts made up to 2017-09-30 |
|
details |
2017-09-07 |
Confirmation Statement |
Confirmation statement made on 2017-09-07 with no updates |
|
details |
2017-05-26 |
Annual Accounts |
Total exemption small company accounts made up to 2016-09-30 |
|
details |
2016-10-28 |
Change of registered office address |
Registered office address changed from 22 Tomich Industrial Estate Muir of Ord Ross-Shire IV6 7WA to 3 Scorguie Gardens Scorguie Gardens Inverness IV3 8SS on 2016-10-28 |
|
details |
2016-09-26 |
Confirmation Statement |
Confirmation statement made on 2016-09-23 with updates |
|
details |
2016-04-06 |
Annual Accounts |
Total exemption small company accounts made up to 2015-09-30 |
|
details |
2015-10-05 |
Annual Return |
Annual return made up to 2015-09-23 with full list of shareholders |
|
details |
2015-04-27 |
Annual Accounts |
Total exemption small company accounts made up to 2014-09-30 |
|
details |
2014-10-17 |
Annual Return |
Annual return made up to 2014-09-23 with full list of shareholders |
|
details |
2014-06-19 |
Annual Accounts |
Total exemption small company accounts made up to 2013-09-30 |
|
details |
2013-12-20 |
Change of registered office address |
Registered office address changed from 13 Walker Road Longman Industrial Estate Inverness IV1 1TD Scotland on 2013-12-20 |
|
details |
2013-10-04 |
Annual Return |
Annual return made up to 2013-09-23 with full list of shareholders |
|
details |
2013-10-04 |
Change of director's details |
Director's details changed for Mr Alan James Anderson on 2013-04-01 |
|
details |
2013-04-29 |
Termination of appointment of director |
Termination of appointment of Kirstine Elizabeth Anderson as a director |
|
details |