|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
22 May 2020
|
22 May 2020
Application to strike the company off the register
|
|
|
04 Sep 2019
|
04 Sep 2019
Registered office address changed from Cloak Farm Steading Catterline Stonehaven Kincardineshire AB39 2UN Scotland to Mains of Catterline Cottage Catterline Stonehaven Aberdeenshire AB39 2UL on 4 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 14 August 2017 with no updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Cloak Farm Steading Catterline Stonehaven Kincardineshire AB39 2UN on 5 October 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
31 May 2016
|
31 May 2016
Second filing of AR01 previously delivered to Companies House made up to 17 August 2015
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Stuart Mckibben on 16 March 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 17 August 2013 with full list of shareholders
|
|
|
12 Nov 2012
|
12 Nov 2012
Annual return made up to 17 August 2012 with full list of shareholders
|
|
|
23 Sep 2012
|
23 Sep 2012
Termination of appointment of Md Secretaries Limited as a secretary
|
|
|
23 Sep 2012
|
23 Sep 2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
|