|
|
16 Aug 2016
|
16 Aug 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
31 May 2016
|
31 May 2016
First Gazette notice for compulsory strike-off
|
|
|
19 May 2016
|
19 May 2016
Satisfaction of charge SC4271100002 in full
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Christopher Mair as a director on 1 December 2015
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Gavin Paul Edward Ferguson as a director on 1 December 2015
|
|
|
08 Feb 2016
|
08 Feb 2016
Registered office address changed from Blinkbonny House Haddington Haddington East Lothian EH41 4HF to 4 Hope Street Edinburgh EH2 4DB on 8 February 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Appointment of Mr Robert Graeme Arnott as a director on 1 December 2015
|
|
|
04 Feb 2016
|
04 Feb 2016
Appointment of Mr Gordon Iain Russell as a director on 1 December 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Cancellation of shares. Statement of capital on 6 May 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Resolutions
|
|
|
01 Jun 2015
|
01 Jun 2015
Purchase of own shares.
|
|
|
24 Mar 2015
|
24 Mar 2015
Amended total exemption small company accounts made up to 30 June 2014
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 13 September 2014 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Registration of charge SC4271100002, created on 25 July 2014
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 13 September 2013 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Termination of appointment of Bruce Gray as a director
|
|
|
16 Oct 2012
|
16 Oct 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
13 Sep 2012
|
13 Sep 2012
Annual return made up to 13 September 2012 with full list of shareholders
|
|
|
07 Sep 2012
|
07 Sep 2012
Appointment of Mr Bruce Gray as a director
|
|
|
27 Jun 2012
|
27 Jun 2012
Incorporation
|