|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Apr 2020
|
02 Apr 2020
Application to strike the company off the register
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 8 October 2019 with no updates
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 8 October 2018 with no updates
|
|
|
08 Oct 2017
|
08 Oct 2017
Confirmation statement made on 8 October 2017 with no updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from 17 Bellevue Street Edinburgh EH7 4BX to 40 (1F) Dublin Street Edinburgh EH3 6NN on 9 October 2015
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
17 Oct 2013
|
17 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 December 2012
|
|
|
05 Nov 2012
|
05 Nov 2012
Annual return made up to 8 October 2012 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Director's details changed for Mr James Nathaniel Clayton-Jones on 30 May 2012
|
|
|
12 Oct 2011
|
12 Oct 2011
Annual return made up to 8 October 2011 with full list of shareholders
|
|
|
12 Oct 2011
|
12 Oct 2011
Director's details changed for Mr Colin Mcneill on 8 October 2011
|