|
|
03 Jan 2024
|
03 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023
|
|
|
24 Nov 2017
|
24 Nov 2017
Court order notice of winding up
|
|
|
24 Nov 2017
|
24 Nov 2017
Notice of winding up order
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from Unit 5, Mansfield Gardens Industrial Estate, Hawick Roxburghshire TD9 8AN to 21 York Place Edinburgh EH1 3EN on 26 October 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Appointment of a provisional liquidator
|
|
|
10 Mar 2017
|
10 Mar 2017
Alterations to floating charge SC2263760003
|
|
|
02 Feb 2017
|
02 Feb 2017
Registration of charge SC2263760003, created on 25 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Registration of charge SC2263760002, created on 9 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Appointment of Mrs Lauren Callachan as a secretary on 1 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Termination of appointment of Alan Michael Telfer as a director on 31 December 2016
|
|
|
03 Jan 2017
|
03 Jan 2017
Termination of appointment of Alan Michael Telfer as a secretary on 31 December 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Satisfaction of charge SC2263760001 in full
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Registration of charge SC2263760001, created on 29 October 2014
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 17 December 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 17 December 2012 with full list of shareholders
|