|
|
29 Dec 2020
|
29 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2020
|
01 Oct 2020
Application to strike the company off the register
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
11 May 2020
|
11 May 2020
Previous accounting period shortened from 31 July 2020 to 30 April 2020
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from 9 Buckingham Terrace Edinburgh EH4 3AA to Quarry House Leysmill Arbroath Angus DD11 4RR on 14 October 2015
|
|
|
14 Oct 2015
|
14 Oct 2015
Director's details changed for David Wilson on 16 September 2014
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Director's details changed for David Wilson on 1 September 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Annual return made up to 22 July 2012 with full list of shareholders
|