|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2017
|
07 Dec 2017
Application to strike the company off the register
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 25 January 2014 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 30 August 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 25 January 2013 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Sub-division of shares on 24 January 2013
|
|
|
13 Apr 2012
|
13 Apr 2012
Termination of appointment of Philip Hogg as a director
|
|
|
13 Apr 2012
|
13 Apr 2012
Current accounting period extended from 31 January 2012 to 30 June 2012
|
|
|
05 Apr 2012
|
05 Apr 2012
Annual return made up to 25 January 2012 with full list of shareholders
|
|
|
10 Oct 2011
|
10 Oct 2011
Registered office address changed from C/O Blair Cadell the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland on 10 October 2011
|
|
|
24 Mar 2011
|
24 Mar 2011
Registered office address changed from the Bond House Breadalbane Street Edinburgh EH6 5JH United Kingdom on 24 March 2011
|
|
|
23 Mar 2011
|
23 Mar 2011
Appointment of Philip John Hogg as a director
|
|
|
23 Mar 2011
|
23 Mar 2011
Appointment of Jane Linda Hogg as a director
|
|
|
23 Mar 2011
|
23 Mar 2011
Appointment of Jane Hogg as a secretary
|
|
|
27 Jan 2011
|
27 Jan 2011
Termination of appointment of Stephen George Mabbott as a director
|