|
|
29 Apr 2021
|
29 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
15 May 2018
|
15 May 2018
Resolutions
|
|
|
07 Dec 2017
|
07 Dec 2017
Registered office address changed from C/O Ritson Smith & Partners 16 Carden Place Aberdeen AB10 1XF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 December 2017
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Ian Stanley Duncan on 28 May 2014
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Dorothy Jane Duncan on 28 May 2014
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Ian Stanley Duncan on 28 May 2014
|
|
|
28 May 2014
|
28 May 2014
Secretary's details changed for Ian Stanley Duncan on 28 May 2014
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Dorothy Jane Duncan on 28 May 2014
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 24 May 2013 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 24 May 2012 with full list of shareholders
|
|
|
26 May 2011
|
26 May 2011
Annual return made up to 24 May 2011 with full list of shareholders
|
|
|
08 Jun 2010
|
08 Jun 2010
Annual return made up to 24 May 2010 with full list of shareholders
|