|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
Application to strike the company off the register
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 1 June 2019 with updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from Borthwick Mains Borthwick Gorebridge Midlothian EH23 4RA Scotland to Birchlea Welshæs Hill Hawick Roxburghshire TD9 7NT on 3 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Director's details changed for Mrs Catherine Jane Lowe on 3 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Director's details changed for Mr Duncan Macdonald Kemp Lowe on 3 December 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to Borthwick Mains Borthwick Gorebridge Midlothian EH23 4RA on 9 January 2018
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Termination of appointment of Terence Martin Mclelland as a director on 1 June 2016
|
|
|
15 Oct 2015
|
15 Oct 2015
Certificate of change of name
|
|
|
15 Oct 2015
|
15 Oct 2015
Resolutions
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
09 Jul 2012
|
09 Jul 2012
Current accounting period shortened from 30 June 2013 to 31 March 2013
|