|
|
17 Mar 2025
|
17 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2023
|
28 Nov 2023
Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 28 November 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from Templars House South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Resolutions
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 29 October 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Director's details changed for Miss Jade Linney on 31 May 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
29 Nov 2014
|
29 Nov 2014
Compulsory strike-off action has been discontinued
|