Company Results (links open in a new window)
|
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)
|
|
09 May 2016 |
AR01 |
Annual return made up to 31 March 2016 no member list
|
|
|
08 May 2016 |
AD01 |
Registered office address changed from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ on 8 May 2016
|
|
|
15 Oct 2015 |
AP01 |
Appointment of Mr Mike Mcgrail as a director on 11 October 2015
|
|
|
17 Sep 2015 |
AA |
Total exemption small company accounts made up to 31 March 2015
|
|
|
28 Aug 2015 |
AP01 |
Appointment of Mr Mike Davidson as a director on 21 January 2015
|
|
|
27 Aug 2015 |
TM01 |
Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015
|
|
|
27 Aug 2015 |
TM01 |
Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015
|
|
|
27 Aug 2015 |
TM01 |
Termination of appointment of Rosalind Ruth Alison Davis as a director on 13 April 2015
|
|
|
27 Aug 2015 |
TM01 |
Termination of appointment of Deirdre Leanne Brock as a director on 13 April 2015
|
|
|
09 Apr 2015 |
AR01 |
Annual return made up to 31 March 2015 no member list
|
|
|
09 Apr 2015 |
TM01 |
Termination of appointment of Teri Anne Wishart as a director on 18 August 2014
|
|
|
09 Apr 2015 |
TM01 |
Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 March 2015
|
|
|
09 Apr 2015 |
TM02 |
Termination of appointment of Jeffrey Andrew Callaghan Meek as a secretary on 31 March 2015
|
|
|
15 Dec 2014 |
AA |
Total exemption small company accounts made up to 31 March 2014
|
|
|
25 Nov 2014 |
AP01 |
Appointment of Ms Carrie Maginn as a director on 9 October 2014
|
|
|
10 Apr 2014 |
AR01 |
Annual return made up to 7 March 2014 no member list
|
|
|
09 Apr 2014 |
AP01 |
Appointment of Mr Joe Tree as a director
|
|
|
09 Apr 2014 |
AP01 |
Appointment of Ms Teri Anne Wishart as a director
|
|
|
09 Apr 2014 |
AD01 |
Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014
|
|
|
11 Dec 2013 |
AA |
Total exemption small company accounts made up to 31 March 2013
|
|
|
30 Aug 2013 |
AP01 |
Appointment of Mr Michael Frederick Johnston as a director
|
|
|
30 Aug 2013 |
TM01 |
Termination of appointment of David Weir as a director
|
|
|
26 Aug 2013 |
TM01 |
Termination of appointment of Virginia Atkinson as a director
|
|
|
26 Aug 2013 |
TM02 |
Termination of appointment of Virginia Atkinson as a secretary
|
|
|
26 Aug 2013 |
AP03 |
Appointment of Mr Jeffrey Andrew Callaghan Meek as a secretary
|
|