|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Jul 2021
|
15 Jul 2021
Application to strike the company off the register
|
|
|
26 May 2021
|
26 May 2021
Previous accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 27 September 2019 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Director's details changed for Miss Gillian Dorothy Layley on 7 October 2019
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 27 September 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
Director's details changed for Miss Gillian Dorothy Layley on 21 May 2018
|
|
|
22 May 2018
|
22 May 2018
Change of details for Miss Gillian Dorothy Layley as a person with significant control on 21 May 2018
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from 28 Cairnhill Road Newtonhill Stonehaven Kincardineshire AB39 3NF to Braehead Cottage Stonehaven AB39 3XJ on 22 May 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 27 September 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 27 September 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Director's details changed for Gillian Dorothy Layley Henderson on 8 January 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE to 28 Cairnhill Road Newtonhill Stonehaven Kincardineshire AB39 3NF on 6 July 2015
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Director's details changed for Gillian Dorothy Layley Henderson on 27 September 2014
|