|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2018
|
08 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 3 September 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 16 Comely Park Comely Park Business Centre Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 3 September 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 3 September 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
|
|
|
25 Oct 2013
|
25 Oct 2013
Satisfaction of charge 2 in full
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 3 September 2013 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 15 October 2013
|
|
|
10 Sep 2013
|
10 Sep 2013
Appointment of Mr Steven Francis Turnbull as a director
|
|
|
10 Sep 2013
|
10 Sep 2013
Appointment of Mr John Malcolm Flinn as a director
|
|
|
12 Feb 2013
|
12 Feb 2013
Particulars of variation of rights attached to shares
|
|
|
12 Feb 2013
|
12 Feb 2013
Change of share class name or designation
|
|
|
03 Oct 2012
|
03 Oct 2012
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2012
|
02 Oct 2012
Annual return made up to 3 September 2012 with full list of shareholders
|