|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2018
|
12 Apr 2018
Application to strike the company off the register
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 18 May 2014 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Director's details changed for Mrs Moira Jean Cockburn on 1 March 2014
|
|
|
21 May 2014
|
21 May 2014
Director's details changed for Graeme Robert Cockburn on 1 March 2014
|
|
|
21 May 2014
|
21 May 2014
Secretary's details changed for Mrs Moira Jean Cockburn on 1 March 2014
|
|
|
14 Jun 2013
|
14 Jun 2013
Registration of charge 3239750001
|
|
|
08 Jun 2013
|
08 Jun 2013
Annual return made up to 18 May 2013 with full list of shareholders
|
|
|
10 May 2013
|
10 May 2013
Registered office address changed from 37 Doocot Road St. Andrews Fife KY16 8QP Scotland on 10 May 2013
|
|
|
15 Jun 2012
|
15 Jun 2012
Annual return made up to 18 May 2012 with full list of shareholders
|
|
|
31 May 2011
|
31 May 2011
Annual return made up to 18 May 2011 with full list of shareholders
|
|
|
31 May 2011
|
31 May 2011
Registered office address changed from 24 Argyle Street St Andrews Fife KY16 9BU Scotland on 31 May 2011
|
|
|
03 Jun 2010
|
03 Jun 2010
Annual return made up to 18 May 2010 with full list of shareholders
|
|
|
02 Jun 2010
|
02 Jun 2010
Director's details changed for Moira Jean Cockburn on 2 October 2009
|