|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2023
|
27 Mar 2023
Application to strike the company off the register
|
|
|
17 Feb 2023
|
17 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 28 November 2022 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 28 November 2021 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Notification of Massimo Augusto Scolari as a person with significant control on 3 July 2017
|
|
|
25 Feb 2021
|
25 Feb 2021
Notification of Chris Scolari as a person with significant control on 3 July 2017
|
|
|
25 Feb 2021
|
25 Feb 2021
Withdrawal of a person with significant control statement on 25 February 2021
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 28 November 2020 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT United Kingdom to 9a Tinto Place Edinburgh EH6 5GD on 27 August 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 28 November 2019 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Amended total exemption full accounts made up to 30 November 2018
|
|
|
15 Apr 2019
|
15 Apr 2019
Termination of appointment of Maurice Walters as a director on 15 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Appointment of Mr Kenneth Morrison as a director on 15 April 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Amended total exemption full accounts made up to 30 November 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 28 November 2017 with no updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
|