|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Application to strike the company off the register
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ to First Base Accountants, Pavilion 2 Players Road Stirling FK7 7SH on 13 December 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Termination of appointment of Colin Fulton as a director
|
|
|
20 Feb 2014
|
20 Feb 2014
Registered office address changed from C/O Duddingston Leisure Ltd 42 Charlotte Square Edinburgh Midlothian EH2 4HQ United Kingdom on 20 February 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Previous accounting period extended from 30 June 2013 to 31 July 2013
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 6 June 2012 with full list of shareholders
|
|
|
18 Nov 2011
|
18 Nov 2011
Appointment of Mr James Robert Tullis as a director
|
|
|
18 Nov 2011
|
18 Nov 2011
Appointment of Mr Colin James Fulton as a director
|
|
|
18 Nov 2011
|
18 Nov 2011
Appointment of Mr Peter Robert Weanie as a secretary
|
|
|
06 Jun 2011
|
06 Jun 2011
Incorporation
|