|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Voluntary strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
Application to strike the company off the register
|
|
|
24 Aug 2019
|
24 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2019
|
23 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
09 Feb 2019
|
09 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2018
|
08 Jun 2018
Registered office address changed from , 37 Albert Street, Aberdeen, AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 8 June 2018
|
|
|
27 Jan 2018
|
27 Jan 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Resolutions
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Director's details changed for Mr James Keith Mitchell on 3 February 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from , 28 st. Johns Terrace, Mannofield, Aberdeen, AB15 7PH, Scotland to 5 Carden Place Aberdeen AB10 1UT on 12 March 2015
|
|
|
27 Jan 2014
|
27 Jan 2014
Incorporation
|