|
|
07 Apr 2026
|
07 Apr 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 28 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 28 October 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 28 October 2022 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 28 October 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 29 September 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 29 September 2017 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Director's details changed for Grant Carnegy Neave on 1 September 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Director's details changed for Francis Gordon Carnegy Neave on 1 September 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Secretary's details changed for Grant Carnegy Neave on 1 September 2015
|
|
|
24 Jan 2015
|
24 Jan 2015
Previous accounting period extended from 30 April 2014 to 31 May 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
|