|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2022
|
03 Mar 2022
Application to strike the company off the register
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Previous accounting period extended from 28 February 2021 to 28 August 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 March 2016
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 February 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Director's details changed for John Blair Christie on 2 February 2015
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 February 2014
|