|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2018
|
11 Oct 2018
Application to strike the company off the register
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
07 Jan 2018
|
07 Jan 2018
Amended total exemption full accounts made up to 31 January 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Appointment of Mr. Kenneth Morrison as a director on 5 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Termination of appointment of Joanne Wight as a director on 5 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Termination of appointment of Lawsons Secretaries Limited as a secretary on 5 June 2017
|
|
|
19 Oct 2016
|
19 Oct 2016
Amended total exemption full accounts made up to 31 January 2014
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Administrative restoration application
|
|
|
08 Mar 2016
|
08 Mar 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
31 Aug 2013
|
31 Aug 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
30 Jan 2013
|
30 Jan 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
29 Oct 2012
|
29 Oct 2012
Registered office address changed from Unit 19 Leith Walk Business Centre, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012
|