|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2021
|
06 Sep 2021
Application to strike the company off the register
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 15 June 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Registered office address changed from C/O Knowles & Co 20 Sciennes Road Edinburgh EH9 1NX to 252 Lasswade Road Edinburgh EH17 8HZ on 14 December 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 15 June 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Laurence Harkess as a person with significant control on 15 June 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Laurence Harkess as a person with significant control on 15 June 2017
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 15 June 2014 with full list of shareholders
|
|
|
23 Sep 2013
|
23 Sep 2013
Annual return made up to 15 June 2013 with full list of shareholders
|
|
|
23 Sep 2013
|
23 Sep 2013
Director's details changed for Mr Laurence Harkess on 4 April 2013
|
|
|
15 Jun 2012
|
15 Jun 2012
Incorporation
|