|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
Application to strike the company off the register
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 29 June 2021 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Order of court - restore and wind up
|
|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2021
|
16 Apr 2021
Application to strike the company off the register
|
|
|
18 Sep 2020
|
18 Sep 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
29 Jun 2019
|
29 Jun 2019
Registered office address changed from Wallace Building, Roslin Biocentre, Midlothian Edinburgh EH25 9PP to 15 Ashley Drive Edinburgh EH11 1RP on 29 June 2019
|
|
|
29 Jun 2019
|
29 Jun 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Termination of appointment of Keith David Roy Winton as a secretary on 4 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 1 July 2013 with full list of shareholders
|