|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Aug 2022
|
25 Aug 2022
Application to strike the company off the register
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 1 December 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 1 December 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 1 December 2019 with no updates
|
|
|
19 May 2019
|
19 May 2019
Registered office address changed from 58 st Stephen Street Edinburgh Midlothian EH3 5AL to 4 Comely Bank Place Mews Edinburgh EH4 1EB on 19 May 2019
|
|
|
20 Jan 2019
|
20 Jan 2019
Confirmation statement made on 1 December 2018 with no updates
|
|
|
21 Jan 2018
|
21 Jan 2018
Confirmation statement made on 1 December 2017 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
01 Jan 2014
|
01 Jan 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
31 Dec 2012
|
31 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
31 Dec 2012
|
31 Dec 2012
Registered office address changed from , 58 St Stephen Street, Edinburgh, Midlothian, EH3 5AL, Scotland on 31 December 2012
|
|
|
31 Dec 2012
|
31 Dec 2012
Appointment of Mrs Eleanor Margaret Spens as a secretary
|