|
|
03 Jan 2017
|
03 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2016
|
18 Oct 2016
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2016
|
06 Oct 2016
Application to strike the company off the register
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Appointment of Samantha Burton as a director on 18 December 2014
|
|
|
06 Jan 2015
|
06 Jan 2015
Termination of appointment of Shona Malcolm as a director on 18 December 2014
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 12 May 2013 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 12 May 2012 with full list of shareholders
|
|
|
01 Jun 2011
|
01 Jun 2011
Annual return made up to 12 May 2011 with full list of shareholders
|
|
|
06 Sep 2010
|
06 Sep 2010
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 September 2010
|
|
|
06 Sep 2010
|
06 Sep 2010
Termination of appointment of Charlotte Secretaries Limited as a secretary
|
|
|
06 Sep 2010
|
06 Sep 2010
Termination of appointment of Iain Meiklejohn as a director
|
|
|
06 Sep 2010
|
06 Sep 2010
Appointment of Shona Malcolm as a director
|
|
|
23 Jul 2010
|
23 Jul 2010
Current accounting period extended from 31 May 2010 to 31 October 2010
|
|
|
18 Jun 2010
|
18 Jun 2010
Annual return made up to 12 May 2010 with full list of shareholders
|
|
|
12 May 2009
|
12 May 2009
Incorporation
|