|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2021
|
22 Sep 2021
Application to strike the company off the register
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on 26 September 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
14 Mar 2013
|
14 Mar 2013
Particulars of variation of rights attached to shares
|
|
|
07 Mar 2013
|
07 Mar 2013
Statement of capital following an allotment of shares on 4 March 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
06 Mar 2012
|
06 Mar 2012
Current accounting period extended from 28 February 2013 to 30 April 2013
|
|
|
01 Mar 2012
|
01 Mar 2012
Appointment of Alan Thomas Burnet as a director
|