|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
Application to strike the company off the register
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
28 Feb 2013
|
28 Feb 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
15 Feb 2012
|
15 Feb 2012
Annual return made up to 11 February 2012 with full list of shareholders
|
|
|
11 Feb 2011
|
11 Feb 2011
Annual return made up to 11 February 2011 with full list of shareholders
|
|
|
11 Feb 2011
|
11 Feb 2011
Secretary's details changed for Ms Valerie Anne Stuart on 11 February 2011
|
|
|
11 Feb 2011
|
11 Feb 2011
Director's details changed for Iain Paterson Wishart on 11 February 2011
|
|
|
11 Feb 2011
|
11 Feb 2011
Registered office address changed from 7 Caroline Gardens Edinburgh EH12 6XJ on 11 February 2011
|
|
|
06 Apr 2010
|
06 Apr 2010
Certificate of change of name
|
|
|
06 Apr 2010
|
06 Apr 2010
Resolutions
|