|
|
15 Jan 2021
|
15 Jan 2021
Final Gazette dissolved following liquidation
|
|
|
08 Aug 2016
|
08 Aug 2016
Registered office address changed from Suite 118, Fullarton House 4 Fullarton Street Ayr South Ayrshire KA7 1UB to 168 Bath Street Glasgow G2 4TP on 8 August 2016
|
|
|
27 May 2016
|
27 May 2016
Court order notice of winding up
|
|
|
27 May 2016
|
27 May 2016
Notice of winding up order
|
|
|
24 May 2016
|
24 May 2016
Registered office address changed from Suite 118, Fullarton House 4 Fullarton Street Ayr South Ayrshire KA7 1UB to Suite 118, Fullarton House 4 Fullarton Street Ayr South Ayrshire KA7 1UB on 24 May 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Registered office address changed from Gilvenbank Hotel Kilmichael Road Glenrothes Fife KY7 6NT United Kingdom to Suite 118, Fullarton House 4 Fullarton Street Ayr South Ayrshire KA7 1UB on 5 February 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 6 August 2015
|
|
|
17 Oct 2015
|
17 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2015
|
03 Oct 2015
Compulsory strike-off action has been suspended
|
|
|
14 Aug 2015
|
14 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2015
|
19 Feb 2015
Appointment of Ralph John Alexander Macdonald as a secretary on 13 February 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Second filing of AR01 previously delivered to Companies House made up to 6 August 2014
|
|
|
07 Feb 2015
|
07 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
06 Aug 2013
|
06 Aug 2013
Incorporation
|