IWORK4ME

SC366262
11 GRANTON SQUARE EDINBURGH EH5 1HX

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2024 officers Appointment of director (Ms Julie Margaret Ramsay) 2 Buy now
07 Oct 2024 officers Termination of appointment of director (Leo Alvin Du Feu) 1 Buy now
30 Apr 2024 accounts Annual Accounts 16 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 15 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 15 Buy now
19 Feb 2022 officers Change of particulars for director (David Marcus Bain) 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 16 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 18 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 officers Change of particulars for director (David Marcus Bain) 2 Buy now
13 May 2019 accounts Annual Accounts 17 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 17 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 17 Buy now
30 Jan 2017 officers Appointment of director (Leo Alvin Du Feu) 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2016 officers Appointment of director (Mr Andrew Horseman) 2 Buy now
14 Jun 2016 accounts Annual Accounts 12 Buy now
29 Jan 2016 officers Termination of appointment of director (Peter Alan Corry) 1 Buy now
29 Jan 2016 officers Termination of appointment of secretary (Peter Alan Corry) 1 Buy now
15 Nov 2015 annual-return Annual Return 6 Buy now
12 Jun 2015 accounts Annual Accounts 13 Buy now
24 Oct 2014 annual-return Annual Return 6 Buy now
24 Apr 2014 accounts Annual Accounts 12 Buy now
28 Jan 2014 officers Appointment of director (Mrs Isobel Watson Gray) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (Tony Dalli) 1 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 officers Termination of appointment of director (Pamela Spence) 1 Buy now
03 Oct 2013 officers Termination of appointment of director (David Williamson) 1 Buy now
11 Feb 2013 accounts Annual Accounts 15 Buy now
30 Jan 2013 officers Appointment of director (Mr Tony Dalli) 2 Buy now
09 Oct 2012 annual-return Annual Return 7 Buy now
11 Jun 2012 accounts Annual Accounts 13 Buy now
13 Apr 2012 annual-return Annual Return 17 Buy now
13 Apr 2012 annual-return Annual Return 17 Buy now
13 Apr 2012 accounts Annual Accounts 10 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2012 officers Appointment of director (Richard George Ibbotson) 2 Buy now
13 Apr 2012 officers Appointment of director (Mr David James Williamson) 2 Buy now
13 Apr 2012 officers Appointment of director (Pamela Spence) 2 Buy now
13 Apr 2012 officers Appointment of director (David Marcus Bain) 2 Buy now
13 Apr 2012 officers Appointment of secretary (Peter Alan Corry) 2 Buy now
13 Apr 2012 officers Appointment of director (Peter Alan Corry) 1 Buy now
13 Apr 2012 restoration Administrative Restoration Company 3 Buy now
29 Oct 2010 gazette Gazette Dissolved Compulsary 1 Buy now
09 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Oct 2009 officers Termination of appointment of secretary (Brian Reid Ltd.) 1 Buy now
26 Oct 2009 officers Termination of appointment of director (Stephen Mabbott) 1 Buy now
29 Sep 2009 incorporation Incorporation Company 16 Buy now