|
|
28 Jul 2025
|
28 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
18 Nov 2024
|
18 Nov 2024
Administrator's progress report
|
|
|
16 May 2024
|
16 May 2024
Administrator's progress report
|
|
|
25 Mar 2024
|
25 Mar 2024
Notice of extension of period of Administration
|
|
|
19 Oct 2023
|
19 Oct 2023
Administrator's progress report
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 27 April 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Appointment of an administrator
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 22 September 2022 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Registration of charge SC4696210002, created on 26 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Registration of charge SC4696210001, created on 22 October 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 22 September 2021 with updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Notification of Derek Lawrence Dickerson as a person with significant control on 1 September 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Cessation of Mark William Blair as a person with significant control on 1 September 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Notification of Mark William Blair as a person with significant control on 1 January 2020
|
|
|
06 Apr 2021
|
06 Apr 2021
Cessation of Derek Lawrence Dickerson as a person with significant control on 1 January 2020
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
21 Mar 2020
|
21 Mar 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Notification of Derek Lawrence Dickerson as a person with significant control on 12 November 2019
|