|
|
16 Oct 2024
|
16 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2023
|
27 Feb 2023
Court order
|
|
|
20 Feb 2023
|
20 Feb 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Termination of appointment of David James Mcgaan as a secretary on 3 January 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Termination of appointment of William Miller Jamieson as a director on 24 December 2022
|
|
|
08 May 2022
|
08 May 2022
Confirmation statement made on 3 April 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 3 April 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Registered office address changed from 3 Carden Terrace Aberdeen AB10 1US to 16 North Silver Street Aberdeen AB10 1RL on 17 September 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Secretary's details changed for David James Mcgaan on 1 June 2020
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Secretary's details changed for David James Mcgaan on 21 May 2014
|