|
|
18 May 2025
|
18 May 2025
Final Gazette dissolved following liquidation
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 12 Carden Place Aberdeen AB10 1UR on 23 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Resolutions
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Appointment of Mr Rajat Maheshwari as a director on 7 January 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Termination of appointment of Gregory John Herrera as a director on 7 January 2020
|
|
|
26 Mar 2019
|
26 Mar 2019
Previous accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Notification of a person with significant control statement
|
|
|
19 Feb 2018
|
19 Feb 2018
Withdrawal of a person with significant control statement on 19 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Director's details changed for Mr Gregory John Herrera on 9 January 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Resolutions
|
|
|
25 Oct 2016
|
25 Oct 2016
Termination of appointment of Neil David Forbes as a director on 25 October 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Appointment of Mr Gregory John Herrera as a director on 25 October 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Termination of appointment of David Alan Rennie as a director on 25 October 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Resolutions
|