|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved following liquidation
|
|
|
26 Nov 2018
|
26 Nov 2018
Order of court for early dissolution
|
|
|
09 Mar 2017
|
09 Mar 2017
Court order notice of winding up
|
|
|
09 Mar 2017
|
09 Mar 2017
Notice of winding up order
|
|
|
11 Jan 2017
|
11 Jan 2017
Registered office address changed from 27 Tyock Industrial Estate Elgin Morayshire IV30 1XY to 37 Albyn Place Aberdeen AB10 1JB on 11 January 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 1 October 2013 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Registered office address changed from 25 Tyock Industrial Estate Elgin Morayshire IV30 1XY Scotland on 14 November 2013
|
|
|
01 Oct 2012
|
01 Oct 2012
Annual return made up to 1 October 2012 with full list of shareholders
|
|
|
01 Oct 2012
|
01 Oct 2012
Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012
|
|
|
01 Oct 2012
|
01 Oct 2012
Termination of appointment of Alexander Adam as a director
|
|
|
01 Oct 2012
|
01 Oct 2012
Termination of appointment of Lisa Macpherson as a secretary
|
|
|
01 Oct 2012
|
01 Oct 2012
Termination of appointment of Innes Smith as a director
|
|
|
03 Jul 2012
|
03 Jul 2012
Annual return made up to 15 June 2012 with full list of shareholders
|
|
|
14 Mar 2012
|
14 Mar 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
13 Jul 2011
|
13 Jul 2011
Annual return made up to 15 June 2011 with full list of shareholders
|
|
|
13 Jul 2011
|
13 Jul 2011
Director's details changed for Mr Innes Smith on 1 July 2010
|
|
|
13 Jul 2011
|
13 Jul 2011
Director's details changed for Mr Darren Derry Thomson on 1 July 2010
|