|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2017
|
06 Oct 2017
Application to strike the company off the register
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
|
|
|
12 Nov 2015
|
12 Nov 2015
Director's details changed for Mr Ross Calderwood on 1 November 2015
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Director's details changed for Mr Ross Calderwood on 1 September 2014
|
|
|
26 Feb 2014
|
26 Feb 2014
Director's details changed for Mr Ross Calderwood on 1 January 2014
|
|
|
12 Nov 2013
|
12 Nov 2013
Annual return made up to 26 October 2013 with full list of shareholders
|
|
|
31 Oct 2012
|
31 Oct 2012
Annual return made up to 26 October 2012 with full list of shareholders
|
|
|
28 Oct 2011
|
28 Oct 2011
Annual return made up to 26 October 2011 with full list of shareholders
|
|
|
28 Oct 2011
|
28 Oct 2011
Registered office address changed from C/O Bolland & Burke 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 28 October 2011
|
|
|
30 Nov 2010
|
30 Nov 2010
Annual return made up to 26 October 2010 with full list of shareholders
|
|
|
30 Nov 2010
|
30 Nov 2010
Registered office address changed from 167/14 Slateford Road Edinburgh EH14 1PB on 30 November 2010
|