|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 20 December 2021 with no updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Voluntary strike-off action has been suspended
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2021
|
13 Aug 2021
Application to strike the company off the register
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 20 December 2020 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Change of details for Miss Hollie Roger Fyffe as a person with significant control on 6 April 2016
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 20 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 20 December 2018 with updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 20 December 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Director's details changed for Thomas Bruce Masson on 25 June 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Registered office address changed from 293 Holburn Street Aberdeen AB10 7FN on 30 June 2014
|
|
|
16 Jan 2014
|
16 Jan 2014
Current accounting period extended from 31 December 2013 to 31 January 2014
|
|
|
09 Jan 2014
|
09 Jan 2014
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Incorporation
|