|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2017
|
30 Jun 2017
Application to strike the company off the register
|
|
|
22 Jun 2017
|
22 Jun 2017
Termination of appointment of Thomas Duncan Macfadyen as a director on 10 June 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Appointment of Mr Scott Ireland Sinclair as a director on 9 June 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 16 September 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 16 September 2012 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Director's details changed for Thomas Duncan Macfadyen on 1 September 2012
|
|
|
15 Oct 2012
|
15 Oct 2012
Registered office address changed from 9 Laberge Gardens Stevenston Motherwell Lanarkshire ML1 4FD Scotland on 15 October 2012
|
|
|
22 Sep 2011
|
22 Sep 2011
Annual return made up to 16 September 2011 with full list of shareholders
|
|
|
15 Jan 2011
|
15 Jan 2011
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2011
|
14 Jan 2011
Annual return made up to 16 September 2010 with full list of shareholders
|
|
|
14 Jan 2011
|
14 Jan 2011
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2010
|
09 Feb 2010
Annual return made up to 16 September 2009 with full list of shareholders
|
|
|
14 Dec 2009
|
14 Dec 2009
Registered office address changed from 4 Marjory Place Bathgate Wet Lothian EH48 2TR on 14 December 2009
|