|
|
11 Jul 2017
|
11 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
Application to strike the company off the register
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Director's details changed for Mr Fraser George Halkett Ferguson on 5 April 2016
|
|
|
10 Nov 2016
|
10 Nov 2016
Director's details changed for Miss Julie Campbell Inglis on 5 April 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 6 November 2013 with full list of shareholders
|
|
|
15 Nov 2012
|
15 Nov 2012
Annual return made up to 6 November 2012 with full list of shareholders
|
|
|
15 Nov 2012
|
15 Nov 2012
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 November 2012
|
|
|
06 Dec 2011
|
06 Dec 2011
Resolutions
|
|
|
18 Nov 2011
|
18 Nov 2011
Annual return made up to 6 November 2011 with full list of shareholders
|
|
|
09 Nov 2010
|
09 Nov 2010
Annual return made up to 6 November 2010 with full list of shareholders
|
|
|
06 Sep 2010
|
06 Sep 2010
Statement of capital following an allotment of shares on 6 November 2009
|
|
|
03 Sep 2010
|
03 Sep 2010
Statement of capital following an allotment of shares on 3 August 2010
|
|
|
03 Aug 2010
|
03 Aug 2010
Appointment of Mr Fraser George Halkett Ferguson as a director
|
|
|
03 Aug 2010
|
03 Aug 2010
Appointment of Miss Julie Campbell Inglis as a director
|
|
|
09 Nov 2009
|
09 Nov 2009
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 November 2009
|