|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2021
|
15 Jan 2021
Application to strike the company off the register
|
|
|
06 Aug 2020
|
06 Aug 2020
Amended accounts for a dormant company made up to 30 June 2020
|
|
|
02 Aug 2020
|
02 Aug 2020
Confirmation statement made on 30 June 2020 with no updates
|
|
|
30 Jun 2019
|
30 Jun 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 14 August 2017 with updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Calum Geoffrey Cusiter as a person with significant control on 24 August 2016
|
|
|
21 Aug 2017
|
21 Aug 2017
Cessation of Andrew James Macfie as a person with significant control on 24 August 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Termination of appointment of Andrew James Macfie as a director on 24 August 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Appointment of Calum Geoffrey Cusiter as a director on 24 August 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4th Floor, 68-70 George Street Edinburgh EH2 2LE on 25 August 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Termination of appointment of Dm Company Services Limited as a secretary on 8 August 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Appointment of Highland and Universal Securities Limited as a secretary on 8 August 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
|