|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2018
|
26 Sep 2018
Application to strike the company off the register
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Previous accounting period extended from 31 March 2017 to 31 May 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from 85 Priestfield Road Edinburgh EH16 5JD to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 21 June 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Administrative restoration application
|
|
|
03 Nov 2015
|
03 Nov 2015
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Jul 2015
|
17 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 8 March 2014 with full list of shareholders
|
|
|
08 Aug 2013
|
08 Aug 2013
Resolutions
|
|
|
08 Aug 2013
|
08 Aug 2013
Change of share class name or designation
|
|
|
12 Mar 2013
|
12 Mar 2013
Annual return made up to 8 March 2013 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Registered office address changed from 87/7 Gorgie Road Edinburgh Midlothian EH11 1TE Scotland on 5 November 2012
|
|
|
24 Mar 2012
|
24 Mar 2012
Annual return made up to 8 March 2012 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Incorporation
|