|
|
14 Jun 2018
|
14 Jun 2018
Final Gazette dissolved following liquidation
|
|
|
14 Mar 2018
|
14 Mar 2018
Return of final meeting of voluntary winding up
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 17 August 2017 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Adrian Gardner as a person with significant control on 6 April 2016
|
|
|
19 May 2017
|
19 May 2017
Resolutions
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from 622 Queensferry Road Edinburgh EH4 7QX United Kingdom to 622 Queensferry Road Edinburgh EH4 6AT on 14 October 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Director's details changed for Mr Adrian Robert Gardner on 31 August 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from 35 Parkgrove Loan Edinburgh Midlothian EH4 7QX to 622 Queensferry Road Edinburgh EH4 7QX on 12 October 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Director's details changed for Mr Adrian Robert Gardner on 14 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Director's details changed for Mr Adrian Gardner on 28 August 2014
|
|
|
23 Sep 2014
|
23 Sep 2014
Registered office address changed from 6 Cammo Bank Edinburgh Midlothian EH4 8HE to 35 Parkgrove Loan Edinburgh Midlothian EH4 7QX on 23 September 2014
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 17 August 2013 with full list of shareholders
|
|
|
17 Aug 2012
|
17 Aug 2012
Incorporation
|