|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2019
|
25 Sep 2019
Application to strike the company off the register
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 29 October 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Registered office address changed from C/O C/O 12 Muir Street Kirriemuir Angus DD8 5DQ to 28 Rosebery Street Aberdeen AB15 5LL on 22 November 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Termination of appointment of Dawn Ireland as a secretary on 22 November 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 29 October 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 29 October 2011 with full list of shareholders
|
|
|
29 Oct 2010
|
29 Oct 2010
Annual return made up to 29 October 2010 with full list of shareholders
|
|
|
22 Sep 2010
|
22 Sep 2010
Appointment of Mrs Dawn Ireland as a secretary
|
|
|
22 Sep 2010
|
22 Sep 2010
Termination of appointment of Joyce Mclean as a secretary
|
|
|
22 Sep 2010
|
22 Sep 2010
Registered office address changed from 28 Rosebery Street Aberdeen AB15 5LL on 22 September 2010
|