|
|
06 Aug 2024
|
06 Aug 2024
Compulsory strike-off action has been suspended
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2024
|
19 Mar 2024
Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR Scotland to 6 Dock Place Suite 1B Edinburgh Lothian EH6 6LU on 19 March 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Compulsory strike-off action has been suspended
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2023
|
30 Mar 2023
Cessation of William Keith Taylor as a person with significant control on 1 April 2022
|
|
|
30 Mar 2023
|
30 Mar 2023
Notification of Kenneth David Scott as a person with significant control on 1 April 2022
|
|
|
30 Mar 2023
|
30 Mar 2023
Termination of appointment of William Keith Taylor as a director on 1 April 2022
|
|
|
15 Mar 2023
|
15 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Appointment of Mr Kenneth David Scott as a director on 20 June 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Cessation of Kenneth David Scott as a person with significant control on 26 May 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Termination of appointment of Kenneth David Scott as a director on 26 May 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Incorporation
|