|
|
17 Aug 2021
|
17 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2021
|
25 Jun 2021
Application to strike the company off the register
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN Scotland to 46 Cove Gardens Cove Aberdeen AB12 3QR on 18 September 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 3 August 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN on 11 April 2017
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Director's details changed for Mr Calum Robert Rettie on 20 January 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 3 November 2014
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 3 August 2013 with full list of shareholders
|