|
|
07 Nov 2017
|
07 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2017
|
10 Aug 2017
Application to strike the company off the register
|
|
|
26 Jul 2017
|
26 Jul 2017
Previous accounting period extended from 30 November 2016 to 30 April 2017
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Registered office address changed from 9 Duke Street Huntly Aberdeenshire AB54 8DL to 51-53 High Street Turriff Aberdeenshire AB53 4EJ on 6 September 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
|
|
|
31 Dec 2014
|
31 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
|
|
|
31 Dec 2014
|
31 Dec 2014
Registered office address changed from C/O David Brown & Co 9 Duke Street Huntly Aberdeenshire AB54 8DL to 9 Duke Street Huntly Aberdeenshire AB54 8DL on 31 December 2014
|
|
|
13 Dec 2014
|
13 Dec 2014
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2014
|
05 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 9 November 2013 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Annual return made up to 9 November 2012 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Director's details changed for Mr Kevin David Dunn on 1 December 2012
|
|
|
18 Nov 2011
|
18 Nov 2011
Annual return made up to 9 November 2011 with full list of shareholders
|
|
|
08 Nov 2011
|
08 Nov 2011
Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 8 November 2011
|
|
|
09 Nov 2010
|
09 Nov 2010
Incorporation
|