|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Dec 2017
|
23 Dec 2017
Voluntary strike-off action has been suspended
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2017
|
18 Oct 2017
Application to strike the company off the register
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Termination of appointment of a secretary
|
|
|
22 Mar 2016
|
22 Mar 2016
Termination of appointment of Melanie Lingwood as a director on 9 March 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Secretary's details changed for Mrs Melanie Lingwood on 9 March 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Termination of appointment of Alistair Eadie as a director on 1 February 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Appointment of Mrs Kelly Eadie as a director on 1 February 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from 268 High Street Leslie Glenrothes Fife KY6 3AF to 246 High Street Kirkcaldy Fife KY1 1JT on 13 April 2015
|
|
|
16 Feb 2014
|
16 Feb 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
16 Feb 2014
|
16 Feb 2014
Appointment of Mrs Melanie Lingwood as a secretary
|
|
|
16 Feb 2014
|
16 Feb 2014
Termination of appointment of Colin Lingwood as a director
|
|
|
16 Feb 2014
|
16 Feb 2014
Appointment of Mr Alistair Eadie as a director
|
|
|
16 Feb 2014
|
16 Feb 2014
Registered office address changed from 181 High St Leslie Fife KY6 3AF on 16 February 2014
|
|
|
22 Aug 2013
|
22 Aug 2013
Certificate of change of name
|
|
|
21 Aug 2013
|
21 Aug 2013
Registered office address changed from 52a Church Street Broughty Ferry Tayside DD5 1HB Scotland on 21 August 2013
|
|
|
22 Jan 2013
|
22 Jan 2013
Incorporation
|