|
|
13 Jul 2022
|
13 Jul 2022
Voluntary strike-off action has been suspended
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
Application to strike the company off the register
|
|
|
14 Feb 2022
|
14 Feb 2022
Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to 10 Curling Knowe Crossgates Fife KY4 8AX on 14 February 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 14 July 2021 with no updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Change of details for Mr Alexander John Haddow as a person with significant control on 4 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
17 May 2019
|
17 May 2019
Change of details for Mr Alexander John Haddow as a person with significant control on 17 May 2019
|
|
|
17 May 2019
|
17 May 2019
Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 17 May 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 14 July 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 14 July 2013 with full list of shareholders
|