|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
24 May 2016
|
24 May 2016
Registered office address changed from Algo Business Centre Glenearn Road Perth, Perthshire PH2 0NJ to 56 Palmerston Place Edinburgh EH12 5AY on 24 May 2016
|
|
|
24 May 2016
|
24 May 2016
Resolutions
|
|
|
16 Mar 2016
|
16 Mar 2016
Satisfaction of charge 1 in full
|
|
|
02 Dec 2015
|
02 Dec 2015
Termination of appointment of Douglas Stewart Baillie as a director on 2 December 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 14 July 2013 with full list of shareholders
|
|
|
27 Aug 2012
|
27 Aug 2012
Annual return made up to 14 July 2012 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Annual return made up to 14 July 2011 with full list of shareholders
|
|
|
26 Aug 2010
|
26 Aug 2010
Annual return made up to 14 July 2010 with full list of shareholders
|
|
|
26 Aug 2010
|
26 Aug 2010
Director's details changed for Douglas Stewart Baillie on 1 October 2009
|
|
|
26 Aug 2010
|
26 Aug 2010
Director's details changed for Douglas Robert Gordon Baillie on 1 October 2009
|
|
|
07 Aug 2009
|
07 Aug 2009
Return made up to 14/07/09; full list of members
|