|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2022
|
29 Jul 2022
Application to strike the company off the register
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 26 July 2022 with updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 1 August 2021 with updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Notification of J.W. Johnston Limited as a person with significant control on 20 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Appointment of Alan David Elliott as a director on 20 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Appointment of Samuel David Johnston as a director on 20 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Appointment of Mr Geoff Campbell Russell as a director on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from 63 West Holmes Place Broxburn EH52 5NJ to Standhill Whitburn Road Bathgate West Lothian EH48 3HR on 25 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Cessation of Denis Andrew Heraghty as a person with significant control on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Cessation of David Heraghty as a person with significant control on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Termination of appointment of Denis Andrew Heraghty as a director on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Termination of appointment of David Heraghty as a director on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Termination of appointment of Denis Andrew Heraghty as a secretary on 20 November 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 1 August 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 1 August 2017 with no updates
|