|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2020
|
08 Jun 2020
Application to strike the company off the register
|
|
|
21 Apr 2020
|
21 Apr 2020
Previous accounting period shortened from 31 May 2020 to 28 February 2020
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Director's details changed for Mrs Catherine Orla Mccabe on 4 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from 39/3 Constitution Street Edinburgh Lothian EH6 7BG Scotland to 52/13 Broughton Road Edinburgh EH7 4EF on 4 December 2017
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
06 Nov 2015
|
06 Nov 2015
Director's details changed for Mrs Catherine Orla Mccabe on 6 November 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from 4/36 Kennishead Avenue Kennishead Avenue Thornliebank Glasgow G46 8RZ to 39/3 Constitution Street Edinburgh Lothian EH6 7BG on 6 November 2015
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from 52/13 Broughton Road Edinburgh Midlothian EH7 4EF to 4/36 Kennishead Avenue Kennishead Avenue Thornliebank Glasgow G46 8RZ on 18 November 2014
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Director's details changed for Mrs Catherine Orla Mccabe on 3 October 2013
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
04 May 2012
|
04 May 2012
Incorporation
|