|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
Application to strike the company off the register
|
|
|
24 Mar 2021
|
24 Mar 2021
Previous accounting period extended from 31 October 2020 to 31 January 2021
|
|
|
09 Nov 2020
|
09 Nov 2020
Termination of appointment of Andrew Sean Castell as a director on 9 November 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Director's details changed for Ms Elizabeth Frances O'neill on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Director's details changed for Mr Andrew Sean Castell on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from 4 D Auchingramont Road, Hamilton ML3 6JT to 26 Guardhouse Parade Edinburgh EH6 4EA on 26 October 2020
|
|
|
23 May 2020
|
23 May 2020
Termination of appointment of Helen Mary Wright as a director on 23 May 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 21 October 2018 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 21 October 2017 with no updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
12 May 2016
|
12 May 2016
Statement of capital following an allotment of shares on 14 July 2015
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Appointment of Mr Andrew Sean Castell as a director on 19 June 2015
|
|
|
12 May 2015
|
12 May 2015
Appointment of Dr Helen Mary Wright as a director on 31 March 2015
|