|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2017
|
30 Nov 2017
Application to strike the company off the register
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Registered office address changed from 5 Church Road Methven Perth PH1 3PG to 9 Willow Dell Bo'ness EH51 0NU on 22 August 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Registered office address changed from 46 Mcclelland Crescent Dunfermline Fife KY11 3BW Scotland on 9 April 2014
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 1 September 2013 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Director's details changed for Mr Alistair Gavin Taylor on 31 March 2013
|
|
|
14 May 2013
|
14 May 2013
Registered office address changed from 70 Cathedral Street Glasgow Strathclyde G4 0RN Scotland on 14 May 2013
|
|
|
02 Oct 2012
|
02 Oct 2012
Registered office address changed from 46 Drakies Avenue Inverness Highland IV2 3RP United Kingdom on 2 October 2012
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 1 September 2012 with full list of shareholders
|
|
|
12 Sep 2011
|
12 Sep 2011
Annual return made up to 1 September 2011 with full list of shareholders
|
|
|
16 May 2011
|
16 May 2011
Previous accounting period shortened from 30 September 2011 to 31 March 2011
|
|
|
06 Sep 2010
|
06 Sep 2010
Annual return made up to 1 September 2010 with full list of shareholders
|
|
|
06 Sep 2010
|
06 Sep 2010
Director's details changed for Mr Alistair Gavin Taylor on 1 September 2010
|