|
|
13 Feb 2024
|
13 Feb 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
13 Sep 2020
|
13 Sep 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX to Grandholm Mill Grandholm Mill, Gradholm Village Bridge of Don Aberdeen AB22 8BB on 31 October 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 12 September 2018 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN Scotland to Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX on 15 February 2018
|
|
|
13 Jan 2018
|
13 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 9 August 2017 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Termination of appointment of Joyce Ann Scott as a director on 31 October 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Appointment of Mr Cameron Douglas Sim as a director on 5 July 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Registered office address changed from 61 Albury Place Aberdeen Grampian AB11 6TQ to Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN on 19 July 2016
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
|