|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
Application to strike the company off the register
|
|
|
19 Jul 2019
|
19 Jul 2019
Previous accounting period shortened from 30 November 2019 to 30 June 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 15 November 2018 with updates
|
|
|
02 Dec 2017
|
02 Dec 2017
Confirmation statement made on 15 November 2017 with updates
|
|
|
02 Dec 2017
|
02 Dec 2017
Director's details changed for Mr Brian Gardiner on 15 November 2017
|
|
|
02 Dec 2017
|
02 Dec 2017
Change of details for Mr Brian Gardiner as a person with significant control on 15 November 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Flat D Buchanan House Hatton Road Rattray Blairgowrie Perth PH10 7AW to Cameron Lodge Lochmanor Park 7 the Holdings Leadketty Perthshire PH2 0QN on 4 January 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
19 Nov 2015
|
19 Nov 2015
Director's details changed for Brian Gardiner on 12 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Registered office address changed from 17 Park Neuk Blairgowrie Perthshire PH10 6NZ to Flat D Buchanan House Hatton Road Rattray Blairgowrie Perth PH10 7AW on 12 August 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Certificate of change of name
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Registered office address changed from 72 Glen Clova Drive Cumbernauld Glasgow G68 0DZ Scotland on 5 March 2014
|
|
|
01 Dec 2013
|
01 Dec 2013
Registered office address changed from 17 Park Neuk Blairgowrie Perthshire PH10 6NZ Scotland on 1 December 2013
|
|
|
15 Nov 2013
|
15 Nov 2013
Incorporation
|