|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 24 December 2020 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 24 December 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 24 December 2018 with no updates
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 24 December 2017 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 24 December 2016 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Darren George Mcdermott as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Statement of capital following an allotment of shares on 2 May 2015
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 24 December 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Director's details changed for Mr Darren George Mcdermott on 1 January 2014
|
|
|
05 Jan 2015
|
05 Jan 2015
Director's details changed for William Michael Mcdermott Jnr on 1 January 2014
|
|
|
05 Jan 2015
|
05 Jan 2015
Director's details changed for Jason Daniel Mcdermott on 1 January 2014
|
|
|
03 Nov 2014
|
03 Nov 2014
Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Mcdermott House Inveralmond Place Inveralmond Industrial Estate Perth PH1 3TS on 3 November 2014
|
|
|
27 May 2014
|
27 May 2014
Certificate of change of name
|
|
|
23 May 2014
|
23 May 2014
Previous accounting period extended from 31 December 2013 to 30 April 2014
|
|
|
30 Jan 2014
|
30 Jan 2014
Annual return made up to 24 December 2013 with full list of shareholders
|
|
|
22 Mar 2013
|
22 Mar 2013
Resolutions
|