|
|
08 Mar 2024
|
08 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from Glenbervie House Hotel Stirling Road Larbert FK5 4SJ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 23 May 2023
|
|
|
29 Oct 2020
|
29 Oct 2020
Compulsory strike-off action has been suspended
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
Termination of appointment of Steven Mcleod as a director on 28 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Director's details changed for Mr Steven Mcleod on 23 January 2020
|
|
|
24 Sep 2019
|
24 Sep 2019
Satisfaction of charge 1 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Resolutions
|
|
|
03 Sep 2019
|
03 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
02 Feb 2019
|
02 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2018
|
08 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to Glenbervie House Hotel Stirling Road Larbert FK5 4SJ on 6 November 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
|