|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2022
|
09 Feb 2022
Application to strike the company off the register
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Mr John Beecroft Appleton on 25 September 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Change of details for Mr John Beecroft Appleton as a person with significant control on 25 September 2020
|
|
|
02 May 2020
|
02 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
13 May 2018
|
13 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
15 May 2016
|
15 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 9 May 2016
|
|
|
09 May 2016
|
09 May 2016
Termination of appointment of Anderson Evans as a secretary on 1 May 2016
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 1 May 2013 with full list of shareholders
|