|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
22 May 2023
|
22 May 2023
Application to strike the company off the register
|
|
|
18 Oct 2022
|
18 Oct 2022
Previous accounting period shortened from 31 August 2022 to 31 March 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 2 June 2022 with updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Registration of charge SC2686450004, created on 28 February 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Satisfaction of charge SC2686450002 in part
|
|
|
04 Mar 2022
|
04 Mar 2022
Satisfaction of charge SC2686450003 in full
|
|
|
04 Mar 2022
|
04 Mar 2022
Satisfaction of charge SC2686450002 in full
|
|
|
03 Mar 2022
|
03 Mar 2022
Notification of The M & D Green Group Limited as a person with significant control on 28 February 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Satisfaction of charge 1 in full
|
|
|
02 Mar 2022
|
02 Mar 2022
Appointment of Mr Martin John Green as a director on 28 February 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Registered office address changed from 18 Calder Park Edinburgh Lothian EH11 4JN to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Cessation of Charles Shanks as a person with significant control on 28 February 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Termination of appointment of Charles Shanks as a director on 28 February 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Termination of appointment of Deborah Holmes as a secretary on 10 January 2022
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 2 June 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 2 June 2018 with no updates
|