|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2022
|
09 Mar 2022
Director's details changed for Mr Gerard Woods on 28 February 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Change of details for Mr Gerard Woods as a person with significant control on 28 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2022
|
09 Feb 2022
Application to strike the company off the register
|
|
|
21 Dec 2021
|
21 Dec 2021
Registered office address changed from Ledard Farm by Kinlochard Perthshire FK8 3TL to 29 York Place Edinburgh EH1 3HP on 21 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 1 December 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Change of details for Mr James Ferguson Maitland Woods as a person with significant control on 6 April 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 1 December 2013 with full list of shareholders
|