|
|
19 Aug 2016
|
19 Aug 2016
Final Gazette dissolved following liquidation
|
|
|
19 May 2016
|
19 May 2016
Order of court for early dissolution
|
|
|
11 Nov 2015
|
11 Nov 2015
Registered office address changed from Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL to Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 11 November 2015
|
|
|
30 May 2015
|
30 May 2015
Registered office address changed from 36 Broughton Street Broughton Street Edinburgh EH1 3SB to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 30 May 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Court order notice of winding up
|
|
|
25 Mar 2015
|
25 Mar 2015
Notice of winding up order
|
|
|
09 Dec 2014
|
09 Dec 2014
Termination of appointment of Timothy Hugh Wight Le Rossignol as a director on 8 December 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 16 July 2014 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Registered office address changed from C/O Port of Siam (Tim Wight) 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland to 36 Broughton Street Broughton Street Edinburgh EH1 3SB on 11 September 2014
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 16 July 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Register inspection address has been changed
|
|
|
12 Jul 2013
|
12 Jul 2013
Memorandum and Articles of Association
|
|
|
11 Jul 2013
|
11 Jul 2013
Resolutions
|
|
|
11 Jul 2013
|
11 Jul 2013
Statement of capital following an allotment of shares on 1 July 2013
|
|
|
23 May 2013
|
23 May 2013
Statement of capital following an allotment of shares on 20 May 2013
|
|
|
20 Sep 2012
|
20 Sep 2012
Annual return made up to 16 July 2012 with full list of shareholders
|
|
|
27 Jul 2011
|
27 Jul 2011
Registered office address changed from C/O Port of Siam 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland on 27 July 2011
|
|
|
27 Jul 2011
|
27 Jul 2011
Annual return made up to 16 July 2011 with full list of shareholders
|
|
|
27 Jul 2011
|
27 Jul 2011
Registered office address changed from 29 Bothwell Road Hamilton ML3 0AS on 27 July 2011
|
|
|
24 Aug 2010
|
24 Aug 2010
Annual return made up to 16 July 2010 with full list of shareholders
|
|
|
24 Aug 2010
|
24 Aug 2010
Director's details changed for William Richard Milligan Prosser on 1 July 2010
|