|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 8 October 2018 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Change of details for Mr Michael Edward Logan Calder as a person with significant control on 6 February 2017
|
|
|
15 Oct 2018
|
15 Oct 2018
Registered office address changed from 1 F1 66 Haymarket Terrace Edinburgh EH12 5LQ to 1a Roull Grove Edinburgh EH12 7JP on 15 October 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Oct 2017
|
28 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 8 October 2017 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr Michael Edward Logan Calder on 7 February 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
31 Oct 2015
|
31 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2015
|
27 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
02 Feb 2013
|
02 Feb 2013
Compulsory strike-off action has been discontinued
|