|
|
05 Aug 2021
|
05 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jun 2021
|
28 Jun 2021
Application to strike the company off the register
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Registered office address changed from 34/36 Rose Street North Lane Edinburgh EH2 2NP Scotland to C/O Rel Group Ltd Block 15 Dubbs Road Port Glasgow PA14 5LG on 10 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Notification of Fiona Harwood as a person with significant control on 29 August 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Appointment of Ms Fiona Harwood as a director on 29 August 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Termination of appointment of Kenneth Robert Mccunn as a director on 29 August 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Termination of appointment of Annabelle Mccunn as a secretary on 29 August 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Termination of appointment of Annabelle Mccunn as a director on 29 August 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Cessation of Kenneth Robert Mccunn as a person with significant control on 29 August 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Cessation of Annabelle Mccunn as a person with significant control on 29 August 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Director's details changed for Mr Kenneth Robert Mccunn on 7 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Director's details changed for Mrs Annabelle Mccunn on 7 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Secretary's details changed for Mrs Annabelle Mccunn on 7 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from 91 Rose Street Edinburgh EH2 3DT to 34/36 Rose Street North Lane Edinburgh EH2 2NP on 12 January 2017
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|