|
|
13 Feb 2024
|
13 Feb 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from Unit 17 Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB Scotland to 29 York Place Edinburgh EH1 3HP on 20 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Registered office address changed from 543 Gorgie Road Edinburgh EH11 3XH to Unit 17 Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 14 August 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Termination of appointment of Nicole Elizabeth Cromb as a director on 22 April 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Director's details changed for Ms Kristina Elizabeth Cromb on 2 June 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Satisfaction of charge 2 in full
|