|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2022
|
12 Jan 2022
Cessation of George Lennox Kerr as a person with significant control on 30 December 2021
|
|
|
12 Jan 2022
|
12 Jan 2022
Termination of appointment of George Lennox Kerr as a director on 30 December 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Director's details changed for Mr George Lennox Kerr on 17 June 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 14 December 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 14 December 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 23 March 2014 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014
|