|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 9 December 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Registered office address changed from 30 - 34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 6 November 2024
|
|
|
28 Dec 2023
|
28 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 9 December 2022 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Termination of appointment of Jeff Low as a director on 31 October 2021
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT Scotland to 30 - 34 Reform Street Dundee DD1 1RJ on 6 December 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 9 December 2021 with updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Satisfaction of charge 1 in full
|
|
|
05 Jan 2020
|
05 Jan 2020
Confirmation statement made on 9 December 2019 with no updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2018
|
23 Dec 2018
Confirmation statement made on 9 December 2018 with updates
|
|
|
09 Sep 2018
|
09 Sep 2018
Termination of appointment of Steven Mason as a secretary on 31 August 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Registered office address changed from Rembrand Timber Limited Shielhill Tealing Dundee DD4 0PW to Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT on 23 July 2018
|
|
|
21 Jul 2018
|
21 Jul 2018
Appointment of Mrs Flora Low as a director on 1 July 2018
|
|
|
21 Jul 2018
|
21 Jul 2018
Appointment of Mrs Sarah Leng as a director on 1 July 2018
|