|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Cessation of Norman George Geddes as a person with significant control on 16 September 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Registered office address changed from Dalblair House 46 Dalblair Road Ayr KA7 1UQ to 10 Miller Road Ayr Ayrshire KA7 2AY on 25 September 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Termination of appointment of Norman George Geddes as a director on 20 September 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Change of details for Mr Murdoch Macdonald as a person with significant control on 16 September 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Termination of appointment of Norman George Geddes as a secretary on 20 September 2019
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 23 September 2018 with updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
01 Oct 2012
|
01 Oct 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
26 Sep 2011
|
26 Sep 2011
Annual return made up to 23 September 2011 with full list of shareholders
|
|
|
26 Nov 2010
|
26 Nov 2010
Annual return made up to 23 September 2010 with full list of shareholders
|