VISUAL STATEMENT

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-03-04

View Document

12/03/2412 March 2024 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2024-03-12

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Director's details changed for Ms Eliabeth Downes on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Ms Eliabeth Downes as a director on 2021-11-27

View Document

10/12/2110 December 2021 Appointment of Miss Denise Meldrum as a director on 2021-11-27

View Document

10/12/2110 December 2021 Appointment of Mrs Doreen Drummond as a director on 2021-11-27

View Document

10/12/2110 December 2021 Appointment of Mr Angus Lindsay Mcgregor as a director on 2021-11-27

View Document

09/12/219 December 2021 Termination of appointment of Pauline Frances Aitken as a director on 2021-06-08

View Document

09/12/219 December 2021 Appointment of Mrs Jeanette Strachan Carver as a director on 2021-11-26

View Document

09/12/219 December 2021 Termination of appointment of Caroline Mcgrath as a director on 2021-06-22

View Document

09/12/219 December 2021 Termination of appointment of Jeanette Lamb as a director on 2019-09-10

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

05/09/165 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 24/10/15 NO MEMBER LIST

View Document

03/11/143 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 24/10/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 24/10/13 NO MEMBER LIST

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

24/10/1224 October 2012 24/10/12 NO MEMBER LIST

View Document

01/11/111 November 2011 24/10/11 NO MEMBER LIST

View Document

07/09/117 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 24/10/10 NO MEMBER LIST

View Document

12/11/0912 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 24/10/09 NO MEMBER LIST

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 24/10/08

View Document

26/06/0826 June 2008 31/03/08 PARTIAL EXEMPTION

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PAULINE AITKEN

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ELIZABETH ANNE SHAW

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ANNE ELIZABETH MCBRIDE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JEAN ELIZABETH PRICE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ALISON MURPHY

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DOBBIE

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 24/10/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 24/10/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 ANNUAL RETURN MADE UP TO 24/10/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 ANNUAL RETURN MADE UP TO 24/10/04

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 S366A DISP HOLDING AGM 06/01/04

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INTERSTART LTD.


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company