|
|
28 Jun 2016
|
28 Jun 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from 18a Dickson Street Dunfermline Fife KY12 7SL Scotland to C/O Avenue Scotland Ltd 18a Dickson Street Dunfermline Fife KY12 7SL on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from 13 Glasgow Road Paisley PA1 3QS to C/O Avenue Scotland Ltd 18a Dickson Street Dunfermline Fife KY12 7SL on 5 June 2015
|
|
|
20 Aug 2014
|
20 Aug 2014
Certificate of change of name
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 5 April 2014 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Director's details changed for Dr Alistair Campbell on 15 April 2014
|
|
|
15 Apr 2014
|
15 Apr 2014
Director's details changed for Ian Menzies Campbell on 15 April 2014
|
|
|
15 Apr 2014
|
15 Apr 2014
Secretary's details changed for Rona Campbell on 15 April 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Certificate of change of name
|
|
|
16 Oct 2013
|
16 Oct 2013
Second filing of AR01 previously delivered to Companies House made up to 5 April 2013
|
|
|
15 Apr 2013
|
15 Apr 2013
Annual return made up to 5 April 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Appointment of Rona Campbell as a secretary
|
|
|
17 May 2012
|
17 May 2012
Appointment of Dr Alistair Campbell as a director
|
|
|
17 May 2012
|
17 May 2012
Appointment of Ian Menzies Campbell as a director
|
|
|
11 May 2012
|
11 May 2012
Certificate of change of name
|
|
|
19 Apr 2012
|
19 Apr 2012
Termination of appointment of Stephen Mabbott as a director
|
|
|
19 Apr 2012
|
19 Apr 2012
Termination of appointment of Brian Reid Ltd. as a secretary
|
|
|
05 Apr 2012
|
05 Apr 2012
Incorporation
|