|
|
23 Mar 2026
|
23 Mar 2026
Final Gazette dissolved following liquidation
|
|
|
22 Mar 2022
|
22 Mar 2022
Registered office address changed from Marywell Commercial Park Portlethen Aberdeen AB12 4SB Scotland to Begbies Traynor, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Resolutions
|
|
|
01 Mar 2022
|
01 Mar 2022
Termination of appointment of Michael Alexander Bain as a director on 1 March 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Appointment of Mr Garry James Falconer as a director on 21 February 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 9 August 2021 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 11 January 2021 with updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Registered office address changed from The Steading Lochton of Leys Banchory AB31 5QB Scotland to Marywell Commercial Park Portlethen Aberdeen AB12 4SB on 8 January 2021
|
|
|
13 Dec 2020
|
13 Dec 2020
Confirmation statement made on 13 December 2020 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Satisfaction of charge 1 in full
|
|
|
16 Apr 2020
|
16 Apr 2020
Register(s) moved to registered inspection location 71 Charleston Road North Cove Aberdeen AB12 3SZ
|
|
|
16 Apr 2020
|
16 Apr 2020
Register inspection address has been changed to 71 Charleston Road North Cove Aberdeen AB12 3SZ
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to The Steading Lochton of Leys Banchory AB31 5QB on 16 April 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Previous accounting period extended from 30 April 2019 to 31 October 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 13 December 2019 with updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 19 September 2019 with updates
|
|
|
30 Aug 2019
|
30 Aug 2019
Registered office address changed from 22 Dee Street Banchory AB31 5st Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 30 August 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 19 September 2018 with updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Statement of capital following an allotment of shares on 14 June 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Resolutions
|