|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2020
|
03 Apr 2020
Application to strike the company off the register
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
20 May 2018
|
20 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
21 May 2017
|
21 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from Auchendinny Mains Farm House Auchendinny Penicuik Midlothian EH26 8PG to Upper Whitfield West Linton West Linton EH46 7AY on 27 February 2017
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
31 May 2015
|
31 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Registered office address changed from C/O Tavistock Group 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Auchendinny Mains Farm House Auchendinny Penicuik Midlothian EH26 8PG on 11 May 2015
|
|
|
29 Mar 2015
|
29 Mar 2015
Registered office address changed from 25 Broomieknowe Lasswade Midlothian EH18 1LN to C/O Tavistock Group 9-10 St. Andrew Square Edinburgh EH2 2AF on 29 March 2015
|
|
|
18 May 2014
|
18 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 15 May 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Incorporation
|