|
|
03 Mar 2026
|
03 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
08 Dec 2025
|
08 Dec 2025
Application to strike the company off the register
|
|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 17 July 2025 with no updates
|
|
|
28 Aug 2025
|
28 Aug 2025
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 17 July 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 17 July 2022 with no updates
|
|
|
12 Jun 2022
|
12 Jun 2022
Registration of charge SC2342510004, created on 1 June 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Previous accounting period extended from 31 March 2022 to 31 May 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Satisfaction of charge 3 in full
|
|
|
06 Jun 2022
|
06 Jun 2022
Notification of The M & D Green Group Limited as a person with significant control on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Appointment of Mr Martin John Green as a director on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Registered office address changed from 98 Oxgangs Road Edinburgh EH10 7AZ to Bankell House, Strathblane Road Milngavie Glasgow G62 8LE on 6 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Termination of appointment of Alan David Alexander Cameron as a director on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Cessation of Alan David Alexander Cameron as a person with significant control on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Cessation of Caroline Cameron as a person with significant control on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Termination of appointment of Caroline Cameron as a secretary on 1 June 2022
|
|
|
31 May 2022
|
31 May 2022
|
|
|
31 May 2022
|
31 May 2022
|
|
|
31 May 2022
|
31 May 2022
|