|
|
08 Apr 2021
|
08 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
25 Mar 2020
|
25 Mar 2020
Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 March 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 4 February 2020
|
|
|
25 Jul 2019
|
25 Jul 2019
Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 25 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Amended total exemption full accounts made up to 31 August 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of Hamilton March (Holdings) Limited as a person with significant control on 12 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Cessation of Hamilton March (Uk) Ltd as a person with significant control on 12 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Appointment of Mr Charles William Clements as a director on 12 February 2019
|
|
|
09 Sep 2018
|
09 Sep 2018
Previous accounting period extended from 30 June 2018 to 31 August 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Hamilton March (Uk) Ltd as a person with significant control on 15 May 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from 66 Clairinsh Balloch Alexandria Dunbartonshire G83 8SE Scotland to 29 York Place Edinburgh EH1 3HP on 27 June 2017
|
|
|
31 May 2017
|
31 May 2017
Compulsory strike-off action has been discontinued
|
|
|
16 May 2017
|
16 May 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
06 Jun 2016
|
06 Jun 2016
Termination of appointment of Lawrence Duncan as a director on 6 June 2016
|
|
|
24 May 2016
|
24 May 2016
Appointment of Mr William Andrews as a director on 23 May 2016
|
|
|
24 May 2016
|
24 May 2016
Appointment of Mr Lawrence Duncan as a director on 23 May 2016
|