|
|
18 Jul 2017
|
18 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2017
|
26 Apr 2017
Application to strike the company off the register
|
|
|
22 Aug 2016
|
22 Aug 2016
Registered office address changed from 5 Church Road Methven Perth PH1 3PG to 9 Willow Dell Bo'ness EH51 0NU on 22 August 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Registered office address changed from 5 Church Road Methven Perth PH1 3PG Scotland on 9 April 2014
|
|
|
09 Apr 2014
|
09 Apr 2014
Registered office address changed from 46 Mcclelland Crescent Dunfermline Fife KY11 3BW Scotland on 9 April 2014
|
|
|
27 May 2013
|
27 May 2013
Registered office address changed from C/O C/O Advance Accounting 70 Cathedral Street Glasgow Strathclyde G4 0RN United Kingdom on 27 May 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
12 Nov 2012
|
12 Nov 2012
Registered office address changed from C/O Louise Taylor 46 Drakies Avenue Inverness IV2 3RP Scotland on 12 November 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Director's details changed for Mrs Louise Louise Taylor on 28 February 2012
|
|
|
28 Feb 2012
|
28 Feb 2012
Incorporation
|