|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
Application to strike the company off the register
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 29 November 2019 with updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Secretary's details changed for Mrs Karen Louise Ogilvy on 27 November 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Director's details changed for Mr Alistair William Ogilvy on 21 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Director's details changed for Mrs Karen Louise Ogilvy on 21 January 2019
|
|
|
15 Dec 2018
|
15 Dec 2018
Confirmation statement made on 29 November 2018 with updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from Glenruthven Mill Abbey Road, Auchterarder Perth PH3 1DP to 10 Murray Lane Montrose Angus DD10 8LF on 7 December 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 30 November 2012 with full list of shareholders
|
|
|
02 Dec 2011
|
02 Dec 2011
Annual return made up to 30 November 2011 with full list of shareholders
|