|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Apr 2021
|
14 Apr 2021
Application to strike the company off the register
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Director's details changed for Mr Justin Lamb on 6 April 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Change of details for Mr Justin Lamb as a person with significant control on 6 April 2020
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 27 April 2019 with updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Satisfaction of charge SC4229110002 in full
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 27 April 2018 with updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Satisfaction of charge SC4229110001 in full
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Registration of charge SC4229110002, created on 3 April 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Registration of charge SC4229110001, created on 30 March 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Director's details changed for Mr Justin Lamb on 30 January 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Director's details changed for Mr Graham Francis Aggett on 30 January 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Registered office address changed from 2Nd Floor 23 Castle Street Edinburgh EH2 3DN to 4a Glenfinlas Street Edinburgh EH3 6AQ on 30 January 2015
|