|
|
06 Dec 2021
|
06 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
11 Oct 2018
|
11 Oct 2018
Resolutions
|
|
|
09 Oct 2018
|
09 Oct 2018
Registered office address changed from 16 Bourtree Place Hawick Roxburghshire TD9 9HW to 319 st. Vincent Street Glasgow G2 5AS on 9 October 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Registration of charge SC1100490007, created on 19 July 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Termination of appointment of John Stewart Rae as a director on 28 February 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Cessation of Elizabeth Isabella Rae as a person with significant control on 11 May 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Cessation of John Stewart Rae as a person with significant control on 11 May 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Notification of Sunvic Controls Limited as a person with significant control on 12 May 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 6 November 2017 with updates
|
|
|
22 May 2017
|
22 May 2017
Registration of charge SC1100490006, created on 17 May 2017
|
|
|
16 May 2017
|
16 May 2017
Satisfaction of charge 4 in full
|
|
|
16 May 2017
|
16 May 2017
Satisfaction of charge 2 in full
|
|
|
16 May 2017
|
16 May 2017
Satisfaction of charge 1 in full
|
|
|
12 May 2017
|
12 May 2017
Termination of appointment of Elizabeth Isabella Rae as a director on 12 May 2017
|
|
|
12 May 2017
|
12 May 2017
Termination of appointment of Elizabeth Isabella Rae as a secretary on 12 May 2017
|
|
|
12 May 2017
|
12 May 2017
Appointment of Mr David William Meddings as a director on 12 May 2017
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
18 Nov 2015
|
18 Nov 2015
Director's details changed for Mrs Elizabeth Isabella Rae on 1 November 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Satisfaction of charge 5 in full
|