|
|
16 Apr 2024
|
16 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
29 May 2017
|
29 May 2017
Registered office address changed from 8 Gollanhead Avenue Rosemarkie IV10 8UG United Kingdom to 10 Rose Street Avoch Ross-Shire IV9 8QF on 29 May 2017
|
|
|
29 May 2017
|
29 May 2017
Termination of appointment of Barbara Naisby as a director on 19 May 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Registered office address changed from 6 Larchwood Drive Inverness IV2 6DG to 8 Gollanhead Avenue Rosemarkie IV10 8UG on 19 April 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Amended accounts made up to 31 March 2013
|