|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 8 August 2022 with updates
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2022
|
02 Jun 2022
Application to strike the company off the register
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 8 August 2021 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Registered office address changed from 13 South Charlotte Street Edinburgh Midlothian EH2 4BH to 26 Leslie Mains Glenrothes Fife KY6 3FB on 7 July 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Satisfaction of charge SC4049630001 in full
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 8 August 2020 with updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 8 August 2019 with updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 8 August 2018 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 8 August 2017 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Registered office address changed from 45 Frederick Street Edinburgh EH2 1ES United Kingdom to 13 South Charlotte Street Edinburgh Midlothian EH2 4BH on 13 January 2017
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Registered office address changed from 13 South Charlotte Street Edinburgh Midlothian EH2 4BH to 45 Frederick Street Edinburgh EH2 1ES on 22 July 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Registered office address changed from 45 Frederick Street Edinburgh Midlothian EH2 1ES to 13 South Charlotte Street Edinburgh Midlothian EH2 4BH on 13 July 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Registration of charge SC4049630001, created on 23 November 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
|