|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from 152 Union Street Aberdeen AB10 1QT to C/O Dwf Law, 110 Queen Street Glasgow G1 3HD on 28 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2020
|
29 Jan 2020
Application to strike the company off the register
|
|
|
16 Jan 2020
|
16 Jan 2020
Previous accounting period extended from 24 December 2019 to 29 December 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Previous accounting period extended from 30 November 2017 to 24 December 2017
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
30 May 2018
|
30 May 2018
Notification of Lesley Herbert as a person with significant control on 8 May 2018
|
|
|
30 May 2018
|
30 May 2018
Cessation of Michael Arthur Herbert as a person with significant control on 8 May 2018
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Satisfaction of charge 1 in full
|
|
|
27 Jun 2016
|
27 Jun 2016
Satisfaction of charge 2 in full
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
23 May 2016
|
23 May 2016
Previous accounting period shortened from 31 March 2016 to 30 November 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Previous accounting period extended from 30 November 2014 to 31 March 2015
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Previous accounting period shortened from 31 December 2014 to 30 November 2014
|