|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Jan 2021
|
10 Jan 2021
Application to strike the company off the register
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Satisfaction of charge SC4514510001 in full
|
|
|
09 Jun 2019
|
09 Jun 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Director's details changed for Mr Craig Mccaul on 19 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from 8 Queens Grove Hazlehead Aberdeen AB15 8HE to 320 North Deeside Road Cults Aberdeen AB15 9SB on 19 February 2019
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
18 Jun 2017
|
18 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
13 Jun 2015
|
13 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Certificate of change of name
|
|
|
07 Jun 2014
|
07 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Termination of appointment of Paul Gee as a director
|
|
|
04 Oct 2013
|
04 Oct 2013
Current accounting period shortened from 30 June 2014 to 31 March 2014
|
|
|
09 Aug 2013
|
09 Aug 2013
Registration of charge 4514510001
|
|
|
04 Jun 2013
|
04 Jun 2013
Director's details changed for Mr Paul Howard Gee on 3 June 2013
|