|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Aug 2018
|
17 Aug 2018
Application to strike the company off the register
|
|
|
16 Aug 2018
|
16 Aug 2018
Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA to 101 Rose Street South Lane Edinburgh EH2 3JG on 16 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 8 February 2018 with updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Cessation of Ian James Ferguson as a person with significant control on 15 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Termination of appointment of Ian James Ferguson as a director on 15 August 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Change of details for Mr David Carruthers as a person with significant control on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Change of details for Mr David Carruthers as a person with significant control on 30 March 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Notification of Ian James Ferguson as a person with significant control on 30 March 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 14 August 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Appointment of Mr Ian James Ferguson as a director on 30 March 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA on 29 March 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Termination of appointment of Campbell Scott as a director on 1 March 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
22 Oct 2015
|
22 Oct 2015
Appointment of Mr Campbell Scott as a director on 22 October 2015
|
|
|
12 Oct 2015
|
12 Oct 2015
Certificate of change of name
|
|
|
12 Oct 2015
|
12 Oct 2015
Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5BA to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 12 October 2015
|
|
|
03 Oct 2015
|
03 Oct 2015
Termination of appointment of Alan Macdonald as a director on 23 September 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
|