|
|
31 Mar 2025
|
31 Mar 2025
Resolutions
|
|
|
17 Dec 2024
|
17 Dec 2024
Registered office address changed from 11/1 Dalgety Avenue Edinburgh EH7 5UQ United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 17 December 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 29 October 2024 with updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Cessation of Stephen Welsh as a person with significant control on 21 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Notification of Rebecca Welsh as a person with significant control on 21 October 2024
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 29 September 2023 with no updates
|
|
|
03 Feb 2024
|
03 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2024
|
03 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
17 May 2023
|
17 May 2023
Amended total exemption full accounts made up to 31 January 2022
|
|
|
14 Apr 2023
|
14 Apr 2023
Registered office address changed from 303/7 Leith Walk Edinburgh EH6 8SA to 11/1 Dalgety Avenue Edinburgh EH7 5UQ on 14 April 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Termination of appointment of Stephen Welsh as a director on 28 August 2022
|
|
|
31 Jan 2023
|
31 Jan 2023
Appointment of Mrs Rebecca Welsh as a director on 31 January 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 29 September 2022 with no updates
|
|
|
21 Jan 2023
|
21 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2023
|
11 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 29 September 2021 with updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 29 September 2019 with no updates
|