|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Dec 2020
|
02 Dec 2020
Voluntary strike-off action has been suspended
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2020
|
09 Nov 2020
Application to strike the company off the register
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 10 September 2020 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Registered office address changed from 23 Rodney Street Edinburgh EH7 4EN to 4-5 Crighton Place Edinburgh EH7 4NZ on 10 September 2020
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 10 September 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 10 September 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 10 September 2017 with updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Change of details for Mrs Mary Henderson as a person with significant control on 21 September 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to 23 Rodney Street Edinburgh EH7 4EN on 21 May 2015
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 10 September 2013 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Termination of appointment of Sally Mcnicoll as a director
|
|
|
10 Sep 2013
|
10 Sep 2013
Appointment of Mrs Mary Henderson as a director
|
|
|
28 May 2013
|
28 May 2013
Incorporation
|