|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
01 Jul 2019
|
01 Jul 2019
Order of court for early dissolution
|
|
|
18 Jan 2019
|
18 Jan 2019
Registered office address changed from C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN to Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 18 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Resolutions
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|
|
|
30 Mar 2018
|
30 Mar 2018
Termination of appointment of Paul Mcphail Stevenson as a director on 30 March 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 10 December 2017 with no updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
|
|
|
08 Dec 2016
|
08 Dec 2016
Appointment of Mr Paul Mcphail Stevenson as a director on 8 December 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Director's details changed for Mr Colin Mcneill on 26 November 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Director's details changed for Mr James Nathaniel Clayton-Jones on 28 November 2015
|
|
|
19 Sep 2015
|
19 Sep 2015
Registered office address changed from C/O Haggis Hq 17 Bellevue Street Edinburgh Scotland EH7 4BX to C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN on 19 September 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Statement of capital following an allotment of shares on 7 July 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Statement of capital following an allotment of shares on 7 July 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Resolutions
|
|
|
10 Apr 2014
|
10 Apr 2014
Registration of charge SC3699160001
|
|
|
17 Dec 2013
|
17 Dec 2013
Annual return made up to 10 December 2013 with full list of shareholders
|