|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2019
|
21 Jun 2019
Application to strike the company off the register
|
|
|
28 Jul 2018
|
28 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
08 Jul 2017
|
08 Jul 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Registered office address changed from Unit 1 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ to C/O Gordon Milne 12 Lochwood Park Kingseat Dunfermline KY12 0UX on 19 January 2017
|
|
|
02 Jul 2016
|
02 Jul 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Termination of appointment of Joan Catherine Macrae as a secretary on 31 March 2015
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Registered office address changed from Unit 6 Newbridge Industrial Estate Newbridge Lothian EH28 8PJ Scotland on 17 April 2014
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Secretary's details changed for Mrs Joan Catherine Macrae on 1 October 2012
|
|
|
26 Oct 2012
|
26 Oct 2012
Current accounting period extended from 31 October 2012 to 30 April 2013
|
|
|
22 Sep 2012
|
22 Sep 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
04 May 2012
|
04 May 2012
Annual return made up to 26 March 2012 with full list of shareholders
|
|
|
28 Mar 2011
|
28 Mar 2011
Annual return made up to 26 March 2011 with full list of shareholders
|