|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2020
|
08 Jul 2020
Application to strike the company off the register
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Notification of David Coutts as a person with significant control on 11 May 2018
|
|
|
25 May 2018
|
25 May 2018
Cessation of Peter James Smillie as a person with significant control on 11 May 2018
|
|
|
25 May 2018
|
25 May 2018
Termination of appointment of Peter James Smillie as a director on 15 May 2018
|
|
|
25 May 2018
|
25 May 2018
Registered office address changed from 17a Bank Street Mid Calder Livingston West Lothian EH53 0AS Scotland to 162 Turnhouse Road Edinburgh EH12 0AD on 25 May 2018
|
|
|
25 May 2018
|
25 May 2018
Appointment of Mr David Martin Coutts as a director on 12 May 2018
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Termination of appointment of Fraser Coutts as a director on 18 July 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Registered office address changed from 162 Turnhouse Road Edinburgh Midlothian EH12 0AD Scotland to 17a Bank Street Mid Calder Livingston West Lothian EH53 0AS on 25 July 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Appointment of Mr Peter James Smillie as a director on 15 July 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2016
|
12 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Incorporation
|