|
|
08 Jul 2022
|
08 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
23 Jan 2020
|
23 Jan 2020
Registered office address changed from Enterprise Business Centre Admiral Court Poynernook Road Aberdeen Aberdeenshire AB11 5QX to Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 23 January 2020
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2019
|
15 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 1 June 2019 with updates
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 1 June 2018 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Director's details changed for Mrs Johanna Crayton on 31 January 2013
|
|
|
31 Jan 2013
|
31 Jan 2013
Director's details changed for Mr Colin Thomas Crayton on 31 January 2013
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 1 June 2012 with full list of shareholders
|