|
|
10 Dec 2025
|
10 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 17 September 2025 with no updates
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 17 September 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Confirmation statement made on 17 September 2023 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Amended micro company accounts made up to 31 December 2021
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 17 September 2022 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 17 September 2021 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Director's details changed for Mr Roun Brendan Barry on 23 June 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Termination of appointment of Scott Gibson as a director on 5 April 2019
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW to 28 Rutland Square Edinburgh EH1 2BW on 6 June 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 17 September 2017 with no updates
|