|
|
25 Jul 2017
|
25 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for voluntary strike-off
|
|
|
03 May 2017
|
03 May 2017
Application to strike the company off the register
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Director's details changed for Adam Robert Edwards Wood on 29 January 2015
|
|
|
24 Dec 2014
|
24 Dec 2014
Registered office address changed from 17 Hillpark Road Edinburgh EH4 7AN to C/O George M. Bannerman C.A. 9 Hazeldean Avenue Bo'ness West Lothian EH51 0NS on 24 December 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 8 February 2013 with full list of shareholders
|
|
|
13 Feb 2012
|
13 Feb 2012
Annual return made up to 8 February 2012 with full list of shareholders
|
|
|
10 Feb 2011
|
10 Feb 2011
Annual return made up to 8 February 2011 with full list of shareholders
|
|
|
08 Feb 2010
|
08 Feb 2010
Annual return made up to 8 February 2010 with full list of shareholders
|
|
|
08 Feb 2010
|
08 Feb 2010
Secretary's details changed for Ian Cameron on 8 February 2010
|
|
|
08 Feb 2010
|
08 Feb 2010
Director's details changed for Adam Robert Edwards Wood on 8 February 2010
|
|
|
23 Feb 2009
|
23 Feb 2009
Return made up to 08/02/09; full list of members
|