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)
|
|
20 Sep 2025 |
AA |
Total exemption full accounts made up to 31 May 2025
|
|
|
21 Mar 2025 |
CS01 |
Confirmation statement made on 18 February 2025 with no updates
|
|
|
08 Oct 2024 |
AA |
Total exemption full accounts made up to 31 May 2024
|
|
|
10 Jul 2024 |
CH01 |
Director's details changed for Mrs Michelle Maria Gleeson on 10 July 2024
|
|
|
18 Feb 2024 |
CS01 |
Confirmation statement made on 18 February 2024 with no updates
|
|
|
21 Aug 2023 |
AA |
Total exemption full accounts made up to 31 May 2023
|
|
|
20 Feb 2023 |
CS01 |
Confirmation statement made on 20 February 2023 with no updates
|
|
|
08 Feb 2023 |
AA |
Total exemption full accounts made up to 31 May 2022
|
|
|
06 May 2022 |
MR04 |
Satisfaction of charge SC4693120001 in full
|
|
|
01 Mar 2022 |
CS01 |
Confirmation statement made on 6 February 2022 with no updates
|
|
|
08 Feb 2022 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
15 Mar 2021 |
PSC04 |
Change of details for Mrs Michelle Maria Gleeson as a person with significant control on 1 February 2021
|
|
|
11 Mar 2021 |
CS01 |
Confirmation statement made on 6 February 2021 with updates
|
|
|
11 Mar 2021 |
PSC01 |
Notification of Thomas Stephen Gleeson as a person with significant control on 17 December 2020
|
|
|
01 Mar 2021 |
PSC01 |
Notification of Michelle Maria Gleeson as a person with significant control on 30 November 2020
|
|
|
01 Mar 2021 |
PSC07 |
Cessation of Rory Michael Stuart Milne as a person with significant control on 30 November 2020
|
|
|
24 Feb 2021 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
|
|
|
22 Jan 2021 |
SH06 |
Cancellation of shares. Statement of capital on 17 December 2020
|
|
|
19 Jan 2021 |
CH01 |
Director's details changed for Mrs Michelle Maria Gleeson on 19 January 2021
|
|
|
19 Jan 2021 |
AP01 |
Appointment of Mrs Michelle Maria Gleeson as a director on 19 January 2021
|
|
|
18 Jan 2021 |
TM01 |
Termination of appointment of Rory Michael Stuart Milne as a director on 17 December 2020
|
|
|
18 Jan 2021 |
PSC04 |
Change of details for Mr Rory Michael Stuart Milne as a person with significant control on 18 January 2021
|
|
|
14 Jan 2021 |
AD01 |
Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to 152a High Street Irvine KA12 8AN on 14 January 2021
|
|
|
14 Dec 2020 |
SH02 |
Sub-division of shares on 30 November 2020
|
|
|
23 Nov 2020 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|