|
|
26 Jan 2023
|
26 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
05 Oct 2017
|
05 Oct 2017
Registered office address changed from 2 Buccleuch Street Melrose TD6 9LD to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 5 October 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Court order notice of winding up
|
|
|
29 Sep 2017
|
29 Sep 2017
Notice of winding up order
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been suspended
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 16 October 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 16 October 2012 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Director's details changed for Stewart Calderhead Kane on 23 October 2012
|
|
|
04 Feb 2012
|
04 Feb 2012
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2012
|
01 Feb 2012
Annual return made up to 16 October 2011 with full list of shareholders
|
|
|
04 Nov 2011
|
04 Nov 2011
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2011
|
25 Jun 2011
Compulsory strike-off action has been discontinued
|
|
|
22 Jun 2011
|
22 Jun 2011
Annual return made up to 16 October 2010 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Director's details changed for Stewart Calderhead Kane on 16 October 2010
|
|
|
30 Dec 2010
|
30 Dec 2010
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2010
|
29 Oct 2010
First Gazette notice for compulsory strike-off
|
|
|
02 Apr 2010
|
02 Apr 2010
First Gazette notice for compulsory strike-off
|