|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2020
|
17 Apr 2020
Application to strike the company off the register
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 19 April 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 19 April 2018 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 19 April 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Newton House a96 Insch Aberdeenshire AB52 6SL on 11 May 2015
|
|
|
10 May 2015
|
10 May 2015
Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 March 2015
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 19 April 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Director's details changed for Mr Stephen John Wright on 1 December 2013
|
|
|
19 Sep 2013
|
19 Sep 2013
Previous accounting period shortened from 30 April 2013 to 31 March 2013
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 19 April 2013 with full list of shareholders
|
|
|
18 Jul 2012
|
18 Jul 2012
Appointment of Mr Stephen John Wright as a director
|
|
|
09 Jul 2012
|
09 Jul 2012
Resolutions
|
|
|
09 Jul 2012
|
09 Jul 2012
Termination of appointment of Ewan Neilson as a director
|
|
|
02 Jul 2012
|
02 Jul 2012
Certificate of change of name
|