|
|
26 May 2019
|
26 May 2019
Final Gazette dissolved following liquidation
|
|
|
26 Feb 2019
|
26 Feb 2019
Return of final meeting of voluntary winding up
|
|
|
21 Apr 2017
|
21 Apr 2017
Registered office address changed from 11a Stafford Street Edinburgh EH3 7BR to 7-11 Melville Street Edinburgh EH3 7PE on 21 April 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Resolutions
|
|
|
19 Mar 2016
|
19 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 20 February 2014 with full list of shareholders
|
|
|
21 Apr 2013
|
21 Apr 2013
Annual return made up to 20 February 2013 with full list of shareholders
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 20 February 2012 with full list of shareholders
|
|
|
25 Mar 2012
|
25 Mar 2012
Registered office address changed from 178/3 Morrison Street Edinburgh EH3 8EB on 25 March 2012
|
|
|
21 Apr 2011
|
21 Apr 2011
Annual return made up to 20 February 2011 with full list of shareholders
|
|
|
09 Jul 2010
|
09 Jul 2010
Appointment of Mr Andrew Gavin Douglas Miller as a director
|
|
|
09 Jul 2010
|
09 Jul 2010
Appointment of Mr David Douglas Stirling as a director
|
|
|
09 Jul 2010
|
09 Jul 2010
Appointment of Miss Marion Smeal as a secretary
|
|
|
09 Jul 2010
|
09 Jul 2010
Statement of capital following an allotment of shares on 1 July 2010
|
|
|
12 Apr 2010
|
12 Apr 2010
Annual return made up to 20 February 2010 with full list of shareholders
|
|
|
12 Apr 2010
|
12 Apr 2010
Director's details changed for Zeno Stewart Kerr on 20 February 2010
|