|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Director's details changed for Mr Zeeshan Saeed on 29 November 2018
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
15 Jul 2017
|
15 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Zeeshan Saeed as a person with significant control on 6 April 2016
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2016
|
08 Sep 2016
Registered office address changed from 560 Gorgie Road Edinburgh EH11 3AL Scotland to 49 High Street Selkirk TD7 4BZ on 8 September 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from 560 Gorgie Road Edinburgh EH11 3AL Scotland to 560 Gorgie Road Edinburgh EH11 3AL on 11 May 2016
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from 22/8 Wardlaw Place Edinburgh EH11 1UF Scotland to 560 Gorgie Road Edinburgh EH11 3AL on 11 May 2016
|
|
|
11 May 2016
|
11 May 2016
Director's details changed for Mr Zeeshan Saeed on 15 April 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Registered office address changed from 2/3 Hamburgh Place Edinburgh EH6 6PD to 22/8 Wardlaw Place Edinburgh EH11 1UF on 6 October 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
21 Apr 2014
|
21 Apr 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 11 April 2013 with full list of shareholders
|