|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2022
|
14 Nov 2022
Application to strike the company off the register
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
11 Apr 2021
|
11 Apr 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
11 Feb 2017
|
11 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Registered office address changed from Auchendinny Mains Farmhouse Auchendinny Penicuik Midlothian EH26 8PG Scotland to Upper Whitfield West Linton Peeblesshire EH46 7AY on 3 February 2017
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Registered office address changed from 25 Broomieknowe Lasswade Midlothian EH18 1LN to Auchendinny Mains Farmhouse Auchendinny Penicuik Midlothian EH26 8PG on 7 September 2015
|
|
|
07 Feb 2015
|
07 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
23 Feb 2014
|
23 Feb 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
|
|
|
05 Feb 2013
|
05 Feb 2013
Incorporation
|