|
|
24 Oct 2019
|
24 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
15 Mar 2016
|
15 Mar 2016
Notice of completion of voluntary arrangement
|
|
|
09 Feb 2016
|
09 Feb 2016
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016
|
|
|
13 Oct 2015
|
13 Oct 2015
Registered office address changed from Unit 2 the Paddock Stirling Agricultural Centre Stirling FK9 4RN to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 13 October 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Court order notice of winding up
|
|
|
09 Oct 2015
|
09 Oct 2015
Notice of winding up order
|
|
|
06 Aug 2015
|
06 Aug 2015
Appointment of a provisional liquidator
|
|
|
02 Jun 2015
|
02 Jun 2015
Termination of appointment of William John Andrews as a director on 29 May 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015
|
|
|
30 May 2014
|
30 May 2014
Change of share class name or designation
|
|
|
30 May 2014
|
30 May 2014
Resolutions
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Registered office address changed from Unit 2a-2B Stirling Agricultural Centre Stirling FK9 4RN Scotland on 19 May 2014
|
|
|
16 Jan 2014
|
16 Jan 2014
Notice of report of meeting approving voluntary arrangement
|
|
|
16 Jan 2014
|
16 Jan 2014
End of moratorium
|
|
|
31 Dec 2013
|
31 Dec 2013
Extension or further extension of moratorium
|
|
|
10 Dec 2013
|
10 Dec 2013
Commencement of moratorium
|
|
|
02 Dec 2013
|
02 Dec 2013
Appointment of Mr Richard Risdon Palmer as a director
|
|
|
27 Nov 2013
|
27 Nov 2013
Termination of appointment of William Wilson as a director
|
|
|
27 Nov 2013
|
27 Nov 2013
Termination of appointment of James Mckay as a director
|
|
|
03 Jul 2013
|
03 Jul 2013
Registration of charge 3575620001
|