|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2018
|
09 Aug 2018
Application to strike the company off the register
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 27 August 2017 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Registered office address changed from Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 July 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP on 22 September 2015
|
|
|
05 Sep 2015
|
05 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2015
|
04 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2014
|
10 Dec 2014
Current accounting period extended from 31 March 2014 to 27 February 2015
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 27 August 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Director's details changed for Mr Eoghan James Mackie on 1 October 2013
|
|
|
28 Aug 2013
|
28 Aug 2013
Current accounting period shortened from 31 August 2014 to 31 March 2014
|
|
|
27 Aug 2013
|
27 Aug 2013
Incorporation
|