|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2021
|
13 Dec 2021
Application to strike the company off the register
|
|
|
19 Sep 2021
|
19 Sep 2021
Confirmation statement made on 18 September 2021 with no updates
|
|
|
20 Sep 2020
|
20 Sep 2020
Confirmation statement made on 18 September 2020 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 18 September 2019 with no updates
|
|
|
25 May 2019
|
25 May 2019
Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 11 Brighouse Park Gardens Edinburgh Midlothian EH4 6GY on 25 May 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 18 September 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Registered office address changed from 2 Walker Street Edinburgh Midlothian EH3 7LA to 21 Young Street Edinburgh EH2 4HU on 1 September 2017
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Director's details changed for Mr Andrew Coull on 23 February 2016
|
|
|
19 Sep 2015
|
19 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Current accounting period extended from 30 September 2014 to 18 March 2015
|
|
|
25 Sep 2014
|
25 Sep 2014
Statement of capital following an allotment of shares on 11 September 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Resolutions
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Registered office address changed from 11 Brighouse Park Gardens Edinburgh EH4 6GY Scotland on 29 May 2014
|