|
|
14 Sep 2016
|
14 Sep 2016
Final Gazette dissolved following liquidation
|
|
|
14 Jun 2016
|
14 Jun 2016
Notice of final meeting of creditors
|
|
|
21 Jul 2014
|
21 Jul 2014
Court order notice of winding up
|
|
|
21 Jul 2014
|
21 Jul 2014
Notice of winding up order
|
|
|
17 Jun 2014
|
17 Jun 2014
Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR on 17 June 2014
|
|
|
17 Jun 2014
|
17 Jun 2014
Appointment of a provisional liquidator
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
18 Apr 2012
|
18 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
|
|
|
28 Apr 2011
|
28 Apr 2011
Annual return made up to 31 March 2011 with full list of shareholders
|
|
|
18 May 2010
|
18 May 2010
Annual return made up to 31 March 2010 with full list of shareholders
|
|
|
17 May 2010
|
17 May 2010
Director's details changed for Claire Elizabeth Mccool on 1 March 2010
|
|
|
17 May 2010
|
17 May 2010
Director's details changed for Alexander Duncan on 1 March 2010
|
|
|
17 May 2010
|
17 May 2010
Secretary's details changed for Alexander Duncan on 1 March 2010
|
|
|
18 Sep 2009
|
18 Sep 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
20 Apr 2009
|
20 Apr 2009
Return made up to 31/03/09; full list of members
|
|
|
24 Apr 2008
|
24 Apr 2008
Director and secretary's change of particulars / alexander duncan / 24/04/2008
|
|
|
24 Apr 2008
|
24 Apr 2008
Director's change of particulars / claire mccool / 24/04/2008
|
|
|
24 Apr 2008
|
24 Apr 2008
Director and secretary's change of particulars / alexander duncan / 24/04/2008
|