|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2022
|
12 Jan 2022
Application to strike the company off the register
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 10 October 2020 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 10 October 2019 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2019
|
06 Sep 2019
Termination of appointment of Sarah Louise Barclay as a director on 6 September 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Appointment of Ms Sarah Louise Barclay as a director on 13 August 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Director's details changed for Mr John Wemyss on 14 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB Scotland to 70a Ardarroch Road Aberdeen AB24 5QS on 14 August 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 10 October 2017 with updates
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2017
|
16 Jan 2017
Resolutions
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from Cammach Business Centre Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN Scotland to Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB on 16 January 2017
|