|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2019
|
23 Sep 2019
Application to strike the company off the register
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 6 September 2019 with no updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Notification of Andrew Callanan as a person with significant control on 1 September 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 6 September 2018 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Cessation of Edmund Donald William Maclellan as a person with significant control on 1 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Termination of appointment of Edmund Donald William Maclellan as a director on 1 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Appointment of Mr Andrew Callanan as a director on 1 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from Coillemore Newmore Invergordon Ross-Shire IV18 0PG to 15 Woodside Farm Drive Westhill Inverness IV2 5TD on 18 September 2018
|
|
|
17 Sep 2017
|
17 Sep 2017
Confirmation statement made on 6 September 2017 with no updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
11 Sep 2013
|
11 Sep 2013
Termination of appointment of James Mills as a director
|
|
|
11 Sep 2013
|
11 Sep 2013
Termination of appointment of Emma Maclellan as a director
|
|
|
06 Sep 2012
|
06 Sep 2012
Incorporation
|