|
|
29 Nov 2023
|
29 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
04 Feb 2022
|
04 Feb 2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022
|
|
|
17 May 2021
|
17 May 2021
Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
|
|
|
07 Jul 2020
|
07 Jul 2020
Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020
|
|
|
07 Nov 2018
|
07 Nov 2018
Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 7 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from Unit 6 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen Grampian AB21 0GL Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 2 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Court order notice of winding up
|
|
|
02 Nov 2018
|
02 Nov 2018
Notice of winding up order
|
|
|
01 Mar 2018
|
01 Mar 2018
Registration of charge SC0833530004, created on 26 February 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Registration of charge SC0833530003, created on 26 February 2018
|
|
|
07 Jan 2018
|
07 Jan 2018
Confirmation statement made on 31 December 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Registration of charge SC0833530002, created on 28 June 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Satisfaction of charge SC0833530001 in full
|
|
|
19 Jun 2017
|
19 Jun 2017
Registered office address changed from 86 Desswood Place Aberdeen AB15 4DQ to Unit 6 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen Grampian AB21 0GL on 19 June 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from Unit 14 Robert Leonard Centre Howemoss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG to 86 Desswood Place Aberdeen AB15 4DQ on 17 September 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Registration of charge 0833530001
|