|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 18 November 2023 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Registered office address changed from 611 George Street 611 George Street Aberdeen AB25 3YH Scotland to 96 Rosemount Viaduct 96 Rosemount Viaduct Aberdeen AB25 1NX on 27 January 2022
|
|
|
21 Nov 2021
|
21 Nov 2021
Confirmation statement made on 18 November 2021 with no updates
|
|
|
02 May 2021
|
02 May 2021
Confirmation statement made on 18 November 2020 with updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2019
|
30 Nov 2019
Confirmation statement made on 18 November 2019 with no updates
|
|
|
22 Jun 2019
|
22 Jun 2019
Termination of appointment of Seth Aguda as a director on 21 June 2019
|
|
|
22 Jun 2019
|
22 Jun 2019
Registered office address changed from 1 Berry Street Aberdeen Berry Street Aberdeen AB25 1HF Scotland to 611 George Street 611 George Street Aberdeen AB25 3YH on 22 June 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Appointment of Mr Seth Aguda as a director on 10 December 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 18 November 2018 with no updates
|
|
|
27 Dec 2017
|
27 Dec 2017
Confirmation statement made on 18 November 2017 with updates
|