|
|
07 Jan 2025
|
07 Jan 2025
Registered office address changed to PO Box 24238, Sc558947 - Companies House Default Address, Edinburgh, EH7 9HR on 7 January 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
|
|
|
12 Mar 2024
|
12 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
13 Mar 2022
|
13 Mar 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 27 February 2021 with updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Termination of appointment of Kenneth David Scott as a director on 17 June 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Appointment of Ms Lee Brennan as a director on 17 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Statement of capital following an allotment of shares on 15 May 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2019
|
30 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2018
|
08 Aug 2018
Registered office address changed from 152 High Street Dalkeith EH22 1AY Scotland to 6/5 Rodney Place Edinburgh EH7 4FR on 8 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Appointment of Mr Kenneth David Scott as a director on 1 March 2017
|
|
|
12 Jul 2018
|
12 Jul 2018
Termination of appointment of Peter Jackson as a director on 19 June 2018
|