|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2017
|
30 Jun 2017
Application to strike the company off the register
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from Dundas & Wilson Cs Llp 191 West George Street Glasgow Lanarkshire G2 2LD to Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 4 April 2017
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
18 Jun 2014
|
18 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 9 June 2013 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Memorandum and Articles of Association
|
|
|
08 May 2013
|
08 May 2013
Resolutions
|
|
|
20 Aug 2012
|
20 Aug 2012
Annual return made up to 9 June 2012 with full list of shareholders
|
|
|
21 Sep 2011
|
21 Sep 2011
Appointment of William Robert Anderson as a director
|
|
|
21 Sep 2011
|
21 Sep 2011
Termination of appointment of D.W. Director 1 Limited as a director
|
|
|
21 Sep 2011
|
21 Sep 2011
Termination of appointment of D.W. Company Services Limited as a director
|
|
|
21 Sep 2011
|
21 Sep 2011
Termination of appointment of Kenneth Rose as a director
|
|
|
21 Sep 2011
|
21 Sep 2011
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 21 September 2011
|
|
|
06 Sep 2011
|
06 Sep 2011
Certificate of change of name
|
|
|
09 Jun 2011
|
09 Jun 2011
Incorporation
|