|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2019
|
08 Mar 2019
Application to strike the company off the register
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from Keybog Granary Drumlithie Street Stonehaven AB39 3XA Scotland to Keabog Granary Drumlithie Stonehaven AB39 3XA on 14 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 7 February 2018 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Director's details changed for Mr Scott Klimkowski on 14 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Change of details for Mr Scott Klimkowski as a person with significant control on 25 October 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Cessation of Debbie Stewart as a person with significant control on 20 December 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Termination of appointment of Debbie Stewart as a director on 20 December 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Cotbank of Barras Cotbank of Barras Stonehaven Kincardineshire AB39 2UH to Keybog Granary Drumlithie Street Stonehaven AB39 3XA on 12 October 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
|
|
|
21 May 2014
|
21 May 2014
Registered office address changed from 3 Pettens Street Balmedie Aberdeen AB23 8WY Scotland on 21 May 2014
|
|
|
21 May 2014
|
21 May 2014
Appointment of Ms Debbie Stewart as a director
|
|
|
07 Feb 2014
|
07 Feb 2014
Incorporation
|