|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
05 Mar 2018
|
05 Mar 2018
Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR to 7-11 Melville Street Edinburgh EH3 7PE on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Resolutions
|
|
|
16 Feb 2018
|
16 Feb 2018
Previous accounting period shortened from 31 May 2018 to 21 December 2017
|
|
|
13 Feb 2018
|
13 Feb 2018
Notification of James Adam as a person with significant control on 13 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Notification of Alexander Adam as a person with significant control on 13 February 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Satisfaction of charge SC3761740002 in full
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Satisfaction of charge SC3761740003 in full
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
27 Apr 2016
|
27 Apr 2016
Secretary's details changed for Mr Innes Smith on 30 September 2015
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Registration of charge SC3761740003, created on 16 March 2015
|
|
|
19 Mar 2015
|
19 Mar 2015
Registration of charge SC3761740004, created on 16 March 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Alterations to a floating charge
|
|
|
27 Feb 2015
|
27 Feb 2015
Satisfaction of charge SC3761740001 in full
|
|
|
25 Feb 2015
|
25 Feb 2015
Registration of charge SC3761740002, created on 19 February 2015
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 6 April 2014 with full list of shareholders
|