|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2022
|
29 Jul 2022
Application to strike the company off the register
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 8 March 2022 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 8 March 2021 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 8 March 2020 with updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 8 March 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 8 March 2018 with updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Particulars of variation of rights attached to shares
|
|
|
24 Apr 2015
|
24 Apr 2015
Change of share class name or designation
|
|
|
24 Apr 2015
|
24 Apr 2015
Change of share class name or designation
|
|
|
24 Apr 2015
|
24 Apr 2015
Resolutions
|
|
|
03 Apr 2015
|
03 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Director's details changed for Moira Jeffery on 26 February 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Director's details changed for Mr John Brian Jeffery on 26 February 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Registered office address changed from 37 Rubislaw Park Crescent Aberdeen AB15 8BT to West Miln Lodge Bridge of Earn Perth Perthshire PH2 9HL on 27 February 2015
|