|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
08 Jul 2015
|
08 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
07 Jul 2015
|
07 Jul 2015
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 12 South Charlotte Street Edinburgh EH2 4AX
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from 94 Broomhall Road Edinburgh EH12 7PP to 12 South Charlotte Street Edinburgh EH2 4AX on 7 July 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Register(s) moved to registered office address 12 South Charlotte Street Edinburgh EH2 4AX
|
|
|
08 May 2015
|
08 May 2015
First Gazette notice for compulsory strike-off
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 10 March 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 30 April 2013 with full list of shareholders
|
|
|
19 Oct 2013
|
19 Oct 2013
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2013
|
23 Aug 2013
First Gazette notice for compulsory strike-off
|
|
|
18 May 2012
|
18 May 2012
Register(s) moved to registered inspection location
|
|
|
18 May 2012
|
18 May 2012
Register inspection address has been changed
|
|
|
30 Apr 2012
|
30 Apr 2012
Incorporation
|