|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2019
|
04 Apr 2019
Application to strike the company off the register
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 26 November 2018 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Previous accounting period shortened from 30 November 2018 to 30 August 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Director's details changed for Miss Joanne Gaffney on 4 August 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Change of details for Miss Joanne Gaffney as a person with significant control on 4 August 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Registered office address changed from 41 Station Park East Wemyss Kirkcaldy KY1 4TS Scotland to 74 Newtonmore Drive Kirkcaldy Fife KY2 6FZ on 24 October 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Registered office address changed from 171 Headland Court Aberdeen AB10 7HZ to 41 Station Park East Wemyss Kirkcaldy KY1 4TS on 6 April 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 26 November 2013 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Director's details changed for Miss Joanne Gaffney on 8 July 2013
|
|
|
23 Oct 2013
|
23 Oct 2013
Secretary's details changed for Miss Joanne Gaffney on 8 July 2013
|
|
|
03 Jul 2013
|
03 Jul 2013
Registered office address changed from 43 Shaw Crescent Aberdeen AB25 3BT Scotland on 3 July 2013
|
|
|
26 Nov 2012
|
26 Nov 2012
Incorporation
|