|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2021
|
29 Jan 2021
Application to strike the company off the register
|
|
|
19 Jan 2021
|
19 Jan 2021
Notification of Douglas Alan Barrowman as a person with significant control on 19 January 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Withdrawal of a person with significant control statement on 19 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 6 January 2021
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Certificate of change of name
|
|
|
04 Aug 2015
|
04 Aug 2015
Resolutions
|
|
|
27 May 2015
|
27 May 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Termination of appointment of Alexander Murray Bush as a director on 5 November 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Appointment of Mr Alexander Murray Bush as a director on 28 August 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 28 August 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
Incorporation
|