|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2023
|
13 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
18 Jun 2022
|
18 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2021
|
09 Jul 2021
Appointment of Mr Robert Stephen Cornwallis as a director on 19 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of David Kennedy Taylor as a director on 19 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Philip Francis Taylor as a director on 19 May 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Registered office address changed from Admiral House 29-30 Maritime Street Edinburgh EH6 6SE Scotland to Unit 1, 3 Cunningham Road Springkerse Industrial Estate Stirling FK7 7SW on 29 June 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Satisfaction of charge SC3573280001 in full
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 27 March 2020 with updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Notification of Limpet Safety Limited as a person with significant control on 6 April 2016
|
|
|
31 Mar 2020
|
31 Mar 2020
Cessation of Philip Francis Taylor as a person with significant control on 6 April 2016
|
|
|
31 Mar 2020
|
31 Mar 2020
Cessation of Neil Kennedy Taylor as a person with significant control on 6 April 2016
|
|
|
31 Mar 2020
|
31 Mar 2020
Cessation of Gavin Henderson Taylor as a person with significant control on 6 April 2016
|