|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2019
|
05 Jun 2019
Application to strike the company off the register
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 17 April 2019 with updates
|
|
|
23 May 2019
|
23 May 2019
Cessation of Claire Gillean Murray as a person with significant control on 31 March 2019
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
01 May 2018
|
01 May 2018
Termination of appointment of Claire Gillean Murray as a director on 31 March 2018
|
|
|
01 May 2018
|
01 May 2018
Registered office address changed from 78 High Street Auchterarder Perthshire PH3 1BJ to 38 Glenorchil Crescent Auchterarder PH3 1PY on 1 May 2018
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Secretary's details changed for Mrs Julia Irene Reid on 17 February 2017
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 17 April 2014 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Secretary's details changed for Mrs Julia Irene Anderson on 26 September 2013
|
|
|
15 Apr 2014
|
15 Apr 2014
Previous accounting period shortened from 30 April 2014 to 31 March 2014
|
|
|
17 Apr 2013
|
17 Apr 2013
Incorporation
|