|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Aug 2022
|
26 Aug 2022
Application to strike the company off the register
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Registered office address changed from 47/49 West Main Street Armadale Bathgate EH48 3PZ Scotland to 58 East Main Street Blackburn Bathgate EH47 7QS on 10 September 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 2 September 2017 with updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Registered office address changed from 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to 47/49 West Main Street Armadale Bathgate EH48 3PZ on 14 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Change of details for Mrs Linda Isabella Smart Reynolds as a person with significant control on 2 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Change of details for Mr John Reynolds as a person with significant control on 2 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Director's details changed for Mrs Linda Isabella Smart Reynolds on 2 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Director's details changed for Mr John Robert Reynolds on 2 September 2017
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
|