|
|
02 Jul 2024
|
02 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
10 Apr 2024
|
10 Apr 2024
Application to strike the company off the register
|
|
|
15 Jul 2023
|
15 Jul 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Registered office address changed from 51 51 Fare Park Drive Westhill Aberdeenshire AB32 6WE Scotland to 51 Fare Park Drive Westhill AB32 6WE on 7 June 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Registered office address changed from 19 Skene Crescent Westhill Aberdeenshire AB32 6BN to 51 51 Fare Park Drive Westhill Aberdeenshire AB32 6WE on 1 November 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 3 June 2021 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Cessation of Catherine Davidson as a person with significant control on 15 July 2020
|
|
|
07 Jun 2020
|
07 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Termination of appointment of Catherine Davidson as a director on 13 November 2019
|
|
|
09 Jun 2019
|
09 Jun 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Appointment of Mrs Catherine Davidson as a director on 26 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
|