|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2019
|
05 Sep 2019
Application to strike the company off the register
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Director's details changed for Dr Scott Alexander Campbell on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Secretary's details changed for Mrs Lisa Sharon Campbell-Reed on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 5 Canalside Ratho Newbridge Midlothian EH28 8JS on 10 November 2014
|
|
|
29 Nov 2013
|
29 Nov 2013
Annual return made up to 19 November 2013 with full list of shareholders
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 19 November 2012 with full list of shareholders
|
|
|
29 Nov 2011
|
29 Nov 2011
Annual return made up to 19 November 2011 with full list of shareholders
|
|
|
22 Nov 2010
|
22 Nov 2010
Current accounting period extended from 30 November 2011 to 31 March 2012
|
|
|
19 Nov 2010
|
19 Nov 2010
Incorporation
|