|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2023
|
22 Feb 2023
Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 22 February 2023
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Registered office address changed from 2 Mainshill Cottages Morham Haddington EH41 4LG Scotland to 113 st. Johns Road Edinburgh EH12 7SB on 6 February 2020
|
|
|
06 Feb 2020
|
06 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
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Termination of appointment of Patricia Mary Nicoll as a secretary on 15 February 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 2 Mainshill Cottages Morham Haddington EH41 4LG on 15 February 2017
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
05 Nov 2015
|
05 Nov 2015
Previous accounting period extended from 28 February 2015 to 31 August 2015
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|