|
|
16 Apr 2020
|
16 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from Blenheim House Fountainhall Road Aberdeen AB15 4DT to 12 Carden Place Aberdeen AB10 1UR on 8 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Resolutions
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Termination of appointment of Garreth Rene Clark Wood as a director on 28 September 2017
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Termination of appointment of Lindsay Anne Mckenzie as a secretary on 31 March 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Appointment of Mrs Lindsay Anne Mckenzie as a secretary on 1 September 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Termination of appointment of Alistair Buchan as a secretary on 1 September 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Appointment of Mr Alistair Buchan as a secretary on 12 February 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Termination of appointment of Lindsay Anne Mckenzie as a secretary on 12 February 2015
|
|
|
13 Nov 2014
|
13 Nov 2014
Certificate of change of name
|
|
|
13 Nov 2014
|
13 Nov 2014
Change of name notice
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
Secretary's details changed for Mrs Lindsay Anne Mckenzie on 7 February 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
Director's details changed for Mr Graham Good on 7 February 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
Director's details changed for Mr Garreth Rene Clark Wood on 7 February 2014
|