|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2019
|
05 Sep 2019
Application to strike the company off the register
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on 20 May 2019
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Appointment of Mr Craig Alexander Douglas as a director on 6 December 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 16 February 2012 with full list of shareholders
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 16 February 2011 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 16 February 2010 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Director's details changed for Callum William Anderson on 16 February 2010
|