|
|
14 Mar 2017
|
14 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2016
|
27 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
Application to strike the company off the register
|
|
|
14 Jul 2016
|
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Statement of capital following an allotment of shares on 23 May 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Termination of appointment of Jennifer Brown as a director on 23 May 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Appointment of Mr David Thomas Campbell as a director on 23 May 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Appointment of Mr Grant Anthony Taylor as a director on 23 May 2016
|
|
|
04 May 2016
|
04 May 2016
Statement of capital following an allotment of shares on 31 March 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Appointment of Mrs Jennifer Brown as a director on 15 February 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Director's details changed for Mr Ross Thomas Brown on 8 February 2016
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Director's details changed for Mr Ross Thomas Brown on 2 July 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Registered office address changed from 63 Kenmore Terrace Kirkcaldy Fife KY2 6EN to 10 Juniper Hill Glenrothes Fife KY7 5th on 2 July 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Secretary's details changed for Ross Brown on 2 July 2015
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Incorporation
|