|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 7 August 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from 18 North Street Glenrothes KY7 5NA Scotland to 11 Merlin Way Hillend Dunfermline KY11 9JY on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Appointment of Mr Darren Malone as a director on 1 August 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Notification of Darren Malone as a person with significant control on 1 August 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Termination of appointment of Allan James Haddow as a director on 2 August 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Cessation of Allan James Haddow as a person with significant control on 2 August 2020
|
|
|
31 Aug 2020
|
31 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Cessation of Derek Stephen Cook as a person with significant control on 9 April 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Termination of appointment of Derek Stephen Cook as a director on 6 April 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Notification of Allan James Haddow as a person with significant control on 9 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Appointment of Mr Allan James Haddow as a director on 9 March 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland to 18 North Street Glenrothes KY7 5NA on 2 October 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Satisfaction of charge SC4298840001 in full
|
|
|
03 May 2019
|
03 May 2019
Termination of appointment of Ian Anthony Jolley as a director on 2 May 2019
|
|
|
03 May 2019
|
03 May 2019
Cessation of Ian Jolley as a person with significant control on 2 May 2019
|
|
|
02 May 2019
|
02 May 2019
Appointment of Mr Derek Stephen Cook as a director on 2 May 2019
|
|
|
02 May 2019
|
02 May 2019
Notification of Derek Stephen Cook as a person with significant control on 2 May 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Registered office address changed from Old Burnswark Station Ecclefechan Lockerbie DG11 3JD to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 29 April 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Termination of appointment of Peter Smith as a director on 25 March 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Appointment of Mr Peter Smith as a director on 11 March 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Termination of appointment of Tracy Harding Jolley as a director on 23 March 2019
|