|
|
24 Sep 2024
|
24 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2021
|
06 Oct 2021
Resolutions
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Director's details changed for Mrs Tina Helen Buchanan on 1 July 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Change of details for Mrs Tina Helen Buchanan as a person with significant control on 1 June 2020
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 10 October 2019 with updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Register inspection address has been changed from 36 Abergeldie Terrace Aberdeen AB10 6EE Scotland to 28 Albyn Place Aberdeen AB10 1YL
|
|
|
09 May 2019
|
09 May 2019
Cessation of William Neil Buchanan as a person with significant control on 9 May 2019
|
|
|
08 May 2019
|
08 May 2019
Termination of appointment of William Neil Buchanan as a director on 8 May 2019
|
|
|
14 Oct 2018
|
14 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from Enterprise Business Centre Admiral Court Poynernook Road Aberdeen AB11 5QX to 28 Albyn Place Aberdeen AB10 1YL on 19 September 2018
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Appointment of Mr William Neil Buchanan as a director on 22 March 2017
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|