|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2023
|
20 Nov 2023
Satisfaction of charge 1 in full
|
|
|
13 Nov 2023
|
13 Nov 2023
Application to strike the company off the register
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 6 November 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 6 November 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Secretary's details changed for Laurie & Co Solicitors Llp on 23 March 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Change of details for Dr John Junit Mcbride as a person with significant control on 9 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Termination of appointment of Euan Walter Mearns as a director on 9 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Cessation of Euan Walter Mearns as a person with significant control on 9 November 2018
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 9 November 2017 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 17 Victoria Street Aberdeen AB10 1PU on 24 November 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Appointment of Laurie & Co Solicitors Llp as a secretary on 8 November 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 November 2017
|
|
|
17 May 2017
|
17 May 2017
Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
|
|
|
15 May 2017
|
15 May 2017
Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
|