|
|
10 Oct 2017
|
10 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Jul 2017
|
13 Jul 2017
Application to strike the company off the register
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Secretary's details changed for Mrs Laura Mckie on 9 April 2016
|
|
|
10 Apr 2017
|
10 Apr 2017
Director's details changed for Mr Alexander Scott Mckie on 9 April 2016
|
|
|
10 Apr 2017
|
10 Apr 2017
Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 10 April 2017
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 9 April 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Termination of appointment of Stuart Evans as a director on 21 May 2013
|
|
|
26 Feb 2015
|
26 Feb 2015
Previous accounting period extended from 31 May 2014 to 30 November 2014
|
|
|
01 Dec 2014
|
01 Dec 2014
Registered office address changed from Unit 5 Gateway Business Park Grangemouth FK3 8WX United Kingdom to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014
|
|
|
26 Nov 2014
|
26 Nov 2014
Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ to Unit 5 Gateway Business Park Grangemouth FK3 8WX on 26 November 2014
|
|
|
26 Nov 2014
|
26 Nov 2014
Director's details changed for Mr Stuart Evans on 25 November 2014
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 9 April 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Statement of capital following an allotment of shares on 1 June 2013
|
|
|
21 May 2013
|
21 May 2013
Appointment of Mr Stuart Evans as a director
|
|
|
30 Apr 2013
|
30 Apr 2013
Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 30 April 2013
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 12 April 2013 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Director's details changed for Mr Alexander Scott Mckie on 12 April 2013
|
|
|
12 Apr 2013
|
12 Apr 2013
Secretary's details changed for Mrs Laura Mckie on 12 April 2013
|
|
|
12 Apr 2013
|
12 Apr 2013
Registered office address changed from Suites 20 & 21 Gec Building Falkirk Road Grangemouth Falkirk FK3 8XS Scotland on 12 April 2013
|