|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2021
|
30 Jul 2021
Application to strike the company off the register
|
|
|
14 Apr 2021
|
14 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 7 November 2020 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on 26 September 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 7 November 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Termination of appointment of Keith Alexander Kenneth Grant as a director on 1 December 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Termination of appointment of Martin William Chalmers as a director on 1 December 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Statement of capital following an allotment of shares on 19 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Appointment of Mr Keith Alexander Kenneth Grant as a director on 19 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Appointment of Mr Martin William Chalmers as a director on 19 February 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Appointment of Ryan Macdonald as a director on 7 November 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Appointment of Mari Mckenzie Macdonald as a director on 7 November 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Termination of appointment of Raymond Stewart Hogg as a director on 7 November 2014
|