|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Oct 2020
|
12 Oct 2020
Application to strike the company off the register
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 3 April 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
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
08 Apr 2013
|
08 Apr 2013
Statement of capital following an allotment of shares on 8 April 2013
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 3 April 2013 with full list of shareholders
|
|
|
08 Apr 2013
|
08 Apr 2013
Director's details changed for Darren Winston Chatt on 31 May 2012
|
|
|
08 Apr 2013
|
08 Apr 2013
Director's details changed for Deanne Lee Chatt on 31 May 2012
|
|
|
23 Apr 2012
|
23 Apr 2012
Appointment of Darren Winston Chatt as a director
|
|
|
23 Apr 2012
|
23 Apr 2012
Termination of appointment of Raymond Hogg as a director
|
|
|
23 Apr 2012
|
23 Apr 2012
Appointment of Deanne Lee Chatt as a director
|