|
|
09 Jul 2025
|
09 Jul 2025
Registered office address changed from 6 Corunna Place Edinburgh EH6 5JG to 1/1 1/1 Oswald Terrace Edinburgh EH12 7TS on 9 July 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Voluntary strike-off action has been suspended
|
|
|
26 Nov 2024
|
26 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2024
|
20 Nov 2024
Application to strike the company off the register
|
|
|
27 May 2024
|
27 May 2024
Current accounting period extended from 31 December 2023 to 30 June 2024
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 27 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 21 December 2022 with no updates
|
|
|
01 Jan 2022
|
01 Jan 2022
Confirmation statement made on 21 December 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 21 December 2020 with updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Resolutions
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 21 December 2019 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Change of details for Ms Elaine Louise Mason as a person with significant control on 20 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Change of details for Mr Bruce Lionel Mason as a person with significant control on 20 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Director's details changed for Mr Bruce Lionel Mason on 20 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Director's details changed for Ms Elaine Louise Mason on 20 November 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 21 December 2018 with updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Change of details for Mr Bruce Lionel Mason as a person with significant control on 10 April 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Director's details changed for Mr Bruce Lionel Mason on 10 April 2018
|