|
|
28 Nov 2023
|
28 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2023
|
06 Sep 2023
Application to strike the company off the register
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 26 June 2023 with updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Change of details for Mayside Partners Limited as a person with significant control on 13 February 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 13 February 2023
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 26 June 2022 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Director's details changed for Mr Bill White on 10 January 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Current accounting period shortened from 28 February 2022 to 31 December 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 26 June 2021 with updates
|
|
|
25 May 2021
|
25 May 2021
Notification of Mayside Partners Limited as a person with significant control on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Cessation of Bill White as a person with significant control on 24 May 2021
|
|
|
14 Feb 2021
|
14 Feb 2021
Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 14 February 2021
|
|
|
27 Jun 2020
|
27 Jun 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Incorporation
|