|
|
13 Aug 2022
|
13 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 7 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Resolutions
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 29 September 2019 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Change of details for Ms Jeanette Linda Forbes as a person with significant control on 5 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Director's details changed for Ms Jeanette Linda Forbes on 5 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Resolutions
|
|
|
30 Nov 2018
|
30 Nov 2018
Notification of Jeanette Linda Forbes as a person with significant control on 29 November 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Change of details for Mr David George Nightingale as a person with significant control on 29 November 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Statement of capital following an allotment of shares on 29 November 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Appointment of Ms Jeanette Linda Forbes as a director on 29 November 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 29 September 2018 with updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 29 September 2017 with updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Change of details for Mr David George Nightingale as a person with significant control on 29 September 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
|