|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
Application to strike the company off the register
|
|
|
30 Jan 2021
|
30 Jan 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 14 January 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 14 January 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from 66 st Stephen Street St. Stephen Street Edinburgh EH3 5AQ to 18 18 Young Street Edinburgh EH2 4JB on 19 October 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
14 Jan 2016
|
14 Jan 2016
Director's details changed for James Holgan on 1 December 2015
|
|
|
12 Nov 2015
|
12 Nov 2015
Registered office address changed from Dryburgh House 3 Meikle Road Kirkton Campus Livingston West Lothian EH54 7DE to 66 st Stephen Street St. Stephen Street Edinburgh EH3 5AQ on 12 November 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Incorporation
|