|
|
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
|
|
|
15 Dec 2018
|
15 Dec 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 9 November 2017 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Registered office address changed from 34 Leamington Terrace 34 Leamington Terrace Edinburgh EH10 4JL Scotland to 26 Raeburn Mews Edinburgh EH4 1RG on 4 October 2017
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Registered office address changed from 34 Leamington Terrace 34V Leamington Terrace Edinburgh EH10 4JL Scotland to 34 Leamington Terrace 34 Leamington Terrace Edinburgh EH10 4JL on 22 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Registered office address changed from Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 34 Leamington Terrace 34V Leamington Terrace Edinburgh EH10 4JL on 22 November 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
|
|
|
07 Dec 2013
|
07 Dec 2013
Annual return made up to 9 November 2013 with full list of shareholders
|
|
|
07 Dec 2012
|
07 Dec 2012
Annual return made up to 9 November 2012 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Appointment of Mr David Campbell as a director
|
|
|
19 Apr 2012
|
19 Apr 2012
Statement of capital following an allotment of shares on 30 March 2012
|
|
|
19 Apr 2012
|
19 Apr 2012
Resolutions
|
|
|
15 Mar 2012
|
15 Mar 2012
Statement of capital following an allotment of shares on 27 December 2011
|
|
|
18 Nov 2011
|
18 Nov 2011
Annual return made up to 9 November 2011 with full list of shareholders
|