|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2020
|
27 Feb 2020
Application to strike the company off the register
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Termination of appointment of Colin Douglas Burnett as a director on 10 October 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 37 Kirk Wynd Kirkcaldy KY1 1EN on 10 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Resolutions
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Director's details changed for Mr Colin Douglas Burnett on 1 September 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Termination of appointment of Robert Glen Moncur as a director on 10 June 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
23 Nov 2015
|
23 Nov 2015
Register inspection address has been changed from C/O Carters Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland to C/O Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH
|
|
|
23 Nov 2015
|
23 Nov 2015
Register(s) moved to registered office address Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Mr Robert Glen Moncur on 1 September 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Director's details changed for Mr Colin Donaldson Millar on 22 August 2014
|
|
|
26 Feb 2015
|
26 Feb 2015
Director's details changed for Mr Colin Donaldson Millar on 22 August 2014
|
|
|
26 Feb 2015
|
26 Feb 2015
Director's details changed for Mr Colin Donaldson Millar on 22 August 2014
|
|
|
30 Jan 2015
|
30 Jan 2015
Director's details changed for Mr Robert Glen Moncur on 28 January 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
|