|
|
07 Mar 2017
|
07 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2016
|
12 Dec 2016
Application to strike the company off the register
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
10 Nov 2015
|
10 Nov 2015
Director's details changed for Mrs Diane Drina Robb on 25 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from 51 Queen Margaret Close Edinburgh Midlothian EH10 7EE to 30/5 Rattray Grove Edinburgh EH10 5TL on 21 September 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Termination of appointment of Ian Mcfaull Robb as a director on 3 September 2014
|
|
|
16 Oct 2014
|
16 Oct 2014
Appointment of Mrs Diane Drina Robb as a director on 3 September 2014
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|
|
|
03 Jan 2012
|
03 Jan 2012
Previous accounting period extended from 30 November 2011 to 31 December 2011
|
|
|
16 Dec 2011
|
16 Dec 2011
Annual return made up to 1 November 2011 with full list of shareholders
|
|
|
16 Dec 2011
|
16 Dec 2011
Appointment of Mrs Diane Drina Robb as a secretary
|
|
|
03 Feb 2011
|
03 Feb 2011
Registered office address changed from 20 Harvest Road Newbridge Edinburgh Midlothian EH28 8LW on 3 February 2011
|
|
|
03 Feb 2011
|
03 Feb 2011
Termination of appointment of Martin Quinn as a director
|
|
|
03 Feb 2011
|
03 Feb 2011
Appointment of Mr Ian Robb as a director
|
|
|
02 Feb 2011
|
02 Feb 2011
Certificate of change of name
|
|
|
02 Feb 2011
|
02 Feb 2011
Resolutions
|