|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
Secretary's details changed for George Murray Bannerman on 31 August 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2020
|
23 Dec 2020
Application to strike the company off the register
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Registered office address changed from C/O George M. Bannerman C.A. 9 Hazeldean Avenue Bo'ness West Lothian EH51 0NS to 53 Benjamin Drive Bo'ness EH51 0QS on 18 November 2020
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 6 November 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 6 November 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
06 Nov 2014
|
06 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 6 November 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 6 November 2012 with full list of shareholders
|
|
|
24 Sep 2012
|
24 Sep 2012
Registered office address changed from Blackness Inn, 18 the Square Blackness Linlithgow West Lothian EH48 7NL on 24 September 2012
|
|
|
12 Dec 2011
|
12 Dec 2011
Annual return made up to 6 November 2011 with full list of shareholders
|