|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2021
|
01 Mar 2021
Application to strike the company off the register
|
|
|
07 Sep 2020
|
07 Sep 2020
Withdraw the company strike off application
|
|
|
07 Sep 2020
|
07 Sep 2020
Application to strike the company off the register
|
|
|
20 Aug 2020
|
20 Aug 2020
Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to 26 Summerside Gardens Newtongrange Dalkeith EH22 4FP on 20 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
27 Jul 2019
|
27 Jul 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Register inspection address has been changed from 8 Saltire Road Dalkeith Midlothian EH22 2BF Scotland to 26 Summerside Gardens Newtongrange Dalkeith EH22 4FP
|
|
|
04 Aug 2018
|
04 Aug 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Director's details changed for Mr David Meikle on 21 August 2017
|
|
|
06 Aug 2017
|
06 Aug 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Resolutions
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Register inspection address has been changed
|
|
|
24 Jun 2013
|
24 Jun 2013
Incorporation
|