|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2023
|
15 Feb 2023
Application to strike the company off the register
|
|
|
19 Aug 2022
|
19 Aug 2022
Appointment of Mbm Secretarial Services Limited as a secretary on 19 August 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Registered office address changed from Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6LS to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 19 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Satisfaction of charge 1 in full
|
|
|
21 Jun 2022
|
21 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
02 Jun 2022
|
02 Jun 2022
Termination of appointment of Helen Fraser Dunn Muir as a secretary on 1 March 2022
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
27 May 2021
|
27 May 2021
Notification of Dawnfresh Seafoods Limited as a person with significant control on 7 April 2016
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Registration of charge SC3434490005, created on 6 December 2019
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
28 May 2018
|
28 May 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Satisfaction of charge 3 in full
|
|
|
30 May 2016
|
30 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
|