|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2019
|
21 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2019
|
18 Dec 2019
Registered office address changed from 17 Brunswick Street Edinburgh EH7 5JB Scotland to 20a Johns Place Edinburgh EH6 7ED on 18 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been suspended
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2019
|
29 Mar 2019
Previous accounting period shortened from 30 June 2018 to 29 June 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2017
|
25 Oct 2017
Registered office address changed from 18B Claremont Crescent Edinburgh EH7 4HX Scotland to 17 Brunswick Street Edinburgh EH7 5JB on 25 October 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Andrew Montague as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from C/O Gillespie Tax Managment Ltd 2-4 Salamander Place Edinburgh Lothian EH6 7JB to 18B Claremont Crescent Edinburgh EH7 4HX on 27 June 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Registered office address changed from Axwell House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU to C/O Gillespie Tax Managment Ltd 2-4 Salamander Place Edinburgh Lothian EH6 7JB on 27 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
29 Oct 2015
|
29 Oct 2015
Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Axwell House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 29 October 2015
|
|
|
23 Oct 2015
|
23 Oct 2015
Certificate of change of name
|
|
|
23 Oct 2015
|
23 Oct 2015
Resolutions
|
|
|
10 Jun 2015
|
10 Jun 2015
Incorporation
|