|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2019
|
23 Sep 2019
Application to strike the company off the register
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Registered office address changed from C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP Scotland to C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ on 7 July 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
11 May 2016
|
11 May 2016
Director's details changed for Mr Eoghan James Mackie on 1 September 2015
|
|
|
01 Sep 2015
|
01 Sep 2015
Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Previous accounting period extended from 28 February 2013 to 31 March 2013
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 25 February 2013 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 25 February 2012 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Termination of appointment of Mbm Secretarial Services Limited as a secretary
|