|
|
14 Mar 2023
|
14 Mar 2023
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 14 March 2023
|
|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2022
|
13 Oct 2022
Director's details changed for Mr Ian Gerard Maclellan on 1 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Registered office address changed from , Home Farm Kelty, Fife, KY4 0JR, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 13 October 2022
|
|
|
06 Oct 2022
|
06 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 2 July 2022 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 2 July 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Registration of charge SC1667640004, created on 31 December 2020
|
|
|
05 Jan 2021
|
05 Jan 2021
Satisfaction of charge SC1667640003 in full
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 2 July 2020 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Satisfaction of charge SC1667640001 in full
|
|
|
05 Nov 2019
|
05 Nov 2019
Satisfaction of charge SC1667640002 in full
|
|
|
03 Oct 2019
|
03 Oct 2019
Registration of charge SC1667640003, created on 3 October 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 2 July 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Registration of charge SC1667640002, created on 1 September 2016
|