|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Oct 2020
|
16 Oct 2020
Application to strike the company off the register
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 19 December 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 19 December 2018 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Director's details changed for Paula Frances Buchanan Baillie-Hamilton on 14 September 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Director's details changed for Mr John Michael Buchanan Baillie-Hamilton on 14 September 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Change of details for Dr Paula Baillie-Hamilton as a person with significant control on 14 September 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Change of details for Mr John Michael Buchanan Baillie-Hamilton as a person with significant control on 14 September 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 19 December 2017 with no updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 19 December 2016 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG on 3 February 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 19 December 2013 with full list of shareholders
|
|
|
15 Jan 2013
|
15 Jan 2013
Annual return made up to 19 December 2012 with full list of shareholders
|
|
|
19 Dec 2011
|
19 Dec 2011
Incorporation
|