|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2017
|
06 Nov 2017
Application to strike the company off the register
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
28 May 2013
|
28 May 2013
Annual return made up to 16 May 2013 with full list of shareholders
|
|
|
18 Jun 2012
|
18 Jun 2012
Annual return made up to 16 May 2012 with full list of shareholders
|
|
|
13 Jun 2011
|
13 Jun 2011
Annual return made up to 16 May 2011 with full list of shareholders
|
|
|
09 Mar 2011
|
09 Mar 2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
|
|
|
09 Mar 2011
|
09 Mar 2011
Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011
|
|
|
06 Oct 2010
|
06 Oct 2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
|
|
|
06 Oct 2010
|
06 Oct 2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
|
|
|
13 Jul 2010
|
13 Jul 2010
Annual return made up to 16 May 2010 with full list of shareholders
|
|
|
13 Jul 2010
|
13 Jul 2010
Director's details changed for William Mitchell Biggart on 15 May 2010
|
|
|
10 Jun 2010
|
10 Jun 2010
Certificate of change of name
|
|
|
10 Jun 2010
|
10 Jun 2010
Resolutions
|