|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2018
|
15 Mar 2018
Application to strike the company off the register
|
|
|
23 Feb 2018
|
23 Feb 2018
Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Appointment of Mr David Cathersides as a director on 23 February 2018
|
|
|
16 Dec 2017
|
16 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Appointment of Versos Secretaries Limited as a secretary on 13 July 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Appointment of Versos Directors Limited as a director on 13 July 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Termination of appointment of Kenneth William James Morrison as a director on 13 July 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Appointment of Mr Richard Hazzard as a director on 13 July 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 30 July 2015
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Amended total exemption full accounts made up to 31 March 2014
|
|
|
29 Jan 2015
|
29 Jan 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
|
|
|
12 Jul 2014
|
12 Jul 2014
Annual return made up to 23 May 2014 with full list of shareholders
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 23 May 2013 with full list of shareholders
|
|
|
28 Mar 2013
|
28 Mar 2013
Incorporation
|