|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
Application to strike the company off the register
|
|
|
14 Sep 2017
|
14 Sep 2017
Previous accounting period shortened from 5 April 2018 to 31 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 22 July 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Julie Emslie as a person with significant control on 9 February 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Statement of capital following an allotment of shares on 16 February 2017
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Previous accounting period shortened from 31 July 2016 to 5 April 2016
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Registered office address changed from 177 Kincorth Circle Aberdeen AB12 5NS Scotland on 7 May 2013
|
|
|
07 May 2013
|
07 May 2013
Director's details changed for Mr Kristofer Emslie on 7 May 2013
|
|
|
25 Feb 2013
|
25 Feb 2013
Registered office address changed from 85 Cairngrassie Circle Portlethen Aberdeen AB12 4TZ United Kingdom on 25 February 2013
|
|
|
06 Aug 2012
|
06 Aug 2012
Annual return made up to 22 July 2012 with full list of shareholders
|
|
|
22 Jul 2011
|
22 Jul 2011
Incorporation
|