|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 May 2018
|
12 May 2018
Voluntary strike-off action has been suspended
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2018
|
18 Apr 2018
Application to strike the company off the register
|
|
|
24 Jan 2018
|
24 Jan 2018
Registered office address changed from 21 Etive Place Dalgety Bay Fife KY11 9UB Scotland to 8 Macpherson Avenue Dunfermline KY11 8XA on 24 January 2018
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Registered office address changed from C/O Count on You Suite 5, 10a Ridge Way, Donibristle Industrial Park Hillend Dunfermline Fife KY11 9JN to 21 Etive Place Dalgety Bay Fife KY11 9UB on 7 October 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Termination of appointment of Scott Watson as a director on 1 April 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mr Scott Watson on 1 January 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mrs Lindsay Watson on 1 January 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Registered office address changed from Suite 6, 10C Ridge Way Donibristle Ind Est Dalgety Bay Fife KY119JN Scotland to C/O Count on You Suite 5, 10a Ridge Way, Donibristle Industrial Park Hillend Dunfermline Fife KY11 9JN on 17 April 2015
|
|
|
27 Mar 2014
|
27 Mar 2014
Incorporation
|