|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Registered office address changed from 5 Hailes Place Dunfermline Fife KY12 7XJ to 6 Main Street Kingseat Dunfermline KY12 0th on 6 February 2018
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Termination of appointment of John Thomas Carpenter as a director on 19 February 2014
|
|
|
28 Feb 2014
|
28 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Registered office address changed from Unit 4 Phoenix Industrial Estate Players Road Stirling FK7 7SG Scotland on 3 July 2013
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 31 January 2012 with full list of shareholders
|
|
|
19 Apr 2012
|
19 Apr 2012
Director's details changed for Mr John Thomas Carpenter on 1 October 2011
|
|
|
07 Feb 2011
|
07 Feb 2011
Annual return made up to 31 January 2011 with full list of shareholders
|
|
|
07 Feb 2011
|
07 Feb 2011
Registered office address changed from Unit 4 Phoenix Industrial Estate Players Road Stirling Stirling FK7 7SG Scotland on 7 February 2011
|
|
|
07 Feb 2011
|
07 Feb 2011
Registered office address changed from 5 Hailes Place Dunfermline KY12 7XJ on 7 February 2011
|