|
|
13 Jan 2021
|
13 Jan 2021
Final Gazette dissolved following liquidation
|
|
|
07 Nov 2018
|
07 Nov 2018
Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018
|
|
|
30 Dec 2014
|
30 Dec 2014
Court order notice of winding up
|
|
|
30 Dec 2014
|
30 Dec 2014
Notice of winding up order
|
|
|
24 Dec 2014
|
24 Dec 2014
Registered office address changed from Meikle Mosside Fenwick Ayrshire KA3 6AY to Forsyth House 93 George Street Edinburgh EH2 3ES on 24 December 2014
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Termination of appointment of a director
|
|
|
30 Oct 2014
|
30 Oct 2014
Termination of appointment of James Robert Dinning as a director on 12 December 2013
|
|
|
25 Sep 2014
|
25 Sep 2014
Termination of appointment of a director
|
|
|
30 Dec 2013
|
30 Dec 2013
Termination of appointment of a director
|
|
|
18 Nov 2013
|
18 Nov 2013
Appointment of Mr James Robert Dinning as a director
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 18 October 2013 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Appointment of Mr James Robert Dinning as a director
|
|
|
05 Feb 2013
|
05 Feb 2013
Resolutions
|
|
|
31 Jan 2013
|
31 Jan 2013
Memorandum and Articles of Association
|
|
|
14 Dec 2012
|
14 Dec 2012
Resolutions
|
|
|
01 Nov 2012
|
01 Nov 2012
Annual return made up to 18 October 2012 with full list of shareholders
|
|
|
09 Aug 2012
|
09 Aug 2012
Particulars of a mortgage or charge / charge no: 4
|
|
|
08 Jun 2012
|
08 Jun 2012
Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 8 June 2012
|
|
|
30 Apr 2012
|
30 Apr 2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
|
|
|
07 Dec 2011
|
07 Dec 2011
Annual return made up to 18 October 2011 with full list of shareholders
|