|
|
11 May 2022
|
11 May 2022
Final Gazette dissolved following liquidation
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Registered office address changed from 47 Wellington Drive Aberdeen AB12 4LE Scotland to C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA on 6 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Resolutions
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Director's details changed for Mr John Hastie on 15 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Registered office address changed from 295 Kincorth Circle Aberdeen AB12 5NN to 47 Wellington Drive Aberdeen AB12 4LE on 15 March 2017
|
|
|
29 Aug 2016
|
29 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Previous accounting period extended from 31 July 2014 to 31 October 2014
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Registered office address changed from 11 Boyd Orr Close Kincorth Aberdeen AB12 5RH Scotland on 25 April 2014
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 8 August 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Previous accounting period shortened from 31 August 2012 to 31 July 2012
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 8 August 2012 with full list of shareholders
|
|
|
27 Nov 2012
|
27 Nov 2012
Registered office address changed from 137 Kirkhill Road Aberdeen AB11 8FS Scotland on 27 November 2012
|
|
|
09 Oct 2012
|
09 Oct 2012
Director's details changed for Mr John Hastie on 9 October 2012
|