|
|
03 Jul 2018
|
03 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Apr 2018
|
17 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2018
|
05 Apr 2018
Application to strike the company off the register
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Satisfaction of charge 1 in full
|
|
|
02 Mar 2016
|
02 Mar 2016
Registration of charge SC4286800002, created on 18 February 2016
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Previous accounting period extended from 31 January 2015 to 30 April 2015
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
19 Jul 2013
|
19 Jul 2013
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
12 Oct 2012
|
12 Oct 2012
Current accounting period shortened from 31 July 2013 to 31 January 2013
|
|
|
09 Oct 2012
|
09 Oct 2012
Statement of capital following an allotment of shares on 26 September 2012
|
|
|
19 Sep 2012
|
19 Sep 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
21 Aug 2012
|
21 Aug 2012
Statement of capital following an allotment of shares on 21 August 2012
|
|
|
25 Jul 2012
|
25 Jul 2012
Statement of capital following an allotment of shares on 19 July 2012
|
|
|
25 Jul 2012
|
25 Jul 2012
Director's details changed for Mr Maurice William Logie on 20 July 2012
|
|
|
25 Jul 2012
|
25 Jul 2012
Appointment of Mr Maurice William Logie as a director
|
|
|
25 Jul 2012
|
25 Jul 2012
Appointment of Mr Alan Graham Johnston as a director
|
|
|
20 Jul 2012
|
20 Jul 2012
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 July 2012
|