|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jun 2018
|
29 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Current accounting period shortened from 28 February 2015 to 31 March 2014
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG to 24 Beresford Terrace Ayr KA7 2EG on 2 March 2015
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Appointment of Mr Brian John Rooney as a secretary
|
|
|
28 Mar 2014
|
28 Mar 2014
Appointment of Mr Brian John Rooney as a director
|
|
|
10 Feb 2014
|
10 Feb 2014
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 February 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Termination of appointment of James Mcmeekin as a director
|
|
|
10 Feb 2014
|
10 Feb 2014
Termination of appointment of Cosec Limited as a secretary
|
|
|
10 Feb 2014
|
10 Feb 2014
Termination of appointment of Cosec Limited as a director
|
|
|
10 Feb 2014
|
10 Feb 2014
Incorporation
|