|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jun 2018
|
09 Jun 2018
Voluntary strike-off action has been suspended
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
02 May 2018
|
02 May 2018
Application to strike the company off the register
|
|
|
30 Nov 2017
|
30 Nov 2017
Termination of appointment of Peter Michael Wordingham as a director on 13 October 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Resolutions
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 3 Woodside Cottage, Shielhill Tealing Dundee DD4 0PW to 42 Dryden Road Bilston Industrial Estate Loanhead Midlothian EH20 8LZ on 24 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Appointment of Daniel Dickson as a secretary on 4 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Appointment of Mr Phillip Morris as a director on 4 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Appointment of Peter Michael Wordingham as a director on 4 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of James Devaney as a director on 4 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of Ann Beattie Devaney as a secretary on 4 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Appointment of Robert Legge as a director on 4 January 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Satisfaction of charge 1 in full
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
21 Apr 2014
|
21 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Annual return made up to 1 April 2013 with full list of shareholders
|