|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2017
|
02 Oct 2017
Application to strike the company off the register
|
|
|
11 Sep 2017
|
11 Sep 2017
Appointment of Donald Macleod as a director on 17 July 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Director's details changed for George Graeme Mcintosh Shand on 1 January 2016
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Director's details changed for George Graeme Mcintosh Shand on 10 February 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Director's details changed for Isobel Macgregor Cruden on 10 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from C/O Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness Inverness-Shire IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014
|
|
|
03 Feb 2015
|
03 Feb 2015
Appointment of Burness Paull Llp as a secretary on 22 December 2014
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from Kintail House Beechwood Business Park Inverness IV2 3BW to C/O Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness Inverness-Shire IV2 3BW on 16 October 2014
|
|
|
08 Oct 2014
|
08 Oct 2014
Appointment of Ledingham Chalmers Llp as a secretary on 17 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Appointment of Isobel Macgregor Cruden as a director on 17 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Appointment of George Graeme Mcintosh Shand as a director on 17 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Termination of appointment of Colin Gibson as a secretary on 17 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Termination of appointment of Christopher Whelan as a director on 17 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Current accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Registered office address changed from Toll Garage, Smallburn Muirkirk Cumnock Ayrshire KA18 3RF to Kintail House Beechwood Business Park Inverness IV2 3BW on 1 October 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Auditor's resignation
|