|
|
14 May 2024
|
14 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2024
|
27 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2024
|
16 Feb 2024
Application to strike the company off the register
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 7 June 2021 with updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Statement of capital following an allotment of shares on 1 February 2021
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 7 June 2017 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Stuart Mitchell as a person with significant control on 6 April 2016
|
|
|
08 Mar 2017
|
08 Mar 2017
Director's details changed for Stuart Lyle Mitchell on 24 February 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Director's details changed for Stuart Lyle Mitchell on 22 February 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Director's details changed for Stuart Lyle Mitchell on 22 February 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ Scotland to 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 4 July 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Registered office address changed from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL to Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ on 9 March 2016
|