|
|
12 Jan 2021
|
12 Jan 2021
Voluntary strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2020
|
23 Nov 2020
Application to strike the company off the register
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 26 August 2020 with no updates
|
|
|
26 Aug 2019
|
26 Aug 2019
Confirmation statement made on 26 August 2019 with updates
|
|
|
27 Aug 2018
|
27 Aug 2018
Confirmation statement made on 26 August 2018 with updates
|
|
|
28 Aug 2017
|
28 Aug 2017
Confirmation statement made on 26 August 2017 with updates
|
|
|
28 Aug 2017
|
28 Aug 2017
Notification of David Barkes as a person with significant control on 6 April 2016
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Registered office address changed from 3 Harbourshields Steading Kinneff Send via Email Invoices Montrose Angus DD10 0TA United Kingdom to 3 Harbourshields Steading Kinneff Montrose Angus DD10 0TA on 20 July 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Termination of appointment of Elizabeth Ann Barkes as a secretary on 1 January 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to 3 Harbourshields Steading Kinneff Send via Email Invoices Montrose Angus DD10 0TA on 10 April 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 26 August 2014 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Secretary's details changed for Elizabeth Ann Barkes on 16 December 2013
|
|
|
16 Dec 2013
|
16 Dec 2013
Director's details changed for David Barkes on 16 December 2013
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 26 August 2013 with full list of shareholders
|