|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2020
|
25 Oct 2020
Director's details changed for Mr Steven Thomas Carlyle on 1 February 2018
|
|
|
25 Oct 2020
|
25 Oct 2020
Confirmation statement made on 28 June 2020 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Notification of Steven Thomas Carlyle as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Registered office address changed from 7 Johnsburn Haugh Balerno Midlothian EH14 7ND Scotland on 4 March 2014
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 28 June 2013 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 28 June 2012 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Director's details changed for Mr Steven Thomas Carlyle on 26 September 2011
|