|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Application to strike the company off the register
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 6 August 2021 with updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 6 August 2020 with updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 6 August 2019 with updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 6 August 2018 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 6 August 2017 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Director's details changed for Mrs Lynn Warrington on 5 April 2016
|
|
|
12 Aug 2016
|
12 Aug 2016
Director's details changed for Mr Brian Warrington on 20 June 2016
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
12 Sep 2014
|
12 Sep 2014
Statement of capital following an allotment of shares on 6 August 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Statement of capital following an allotment of shares on 6 August 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Statement of capital following an allotment of shares on 6 August 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Appointment of Mrs Lynn Warrington as a director on 6 August 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Appointment of Mr Brian Warrington as a director on 6 August 2014
|
|
|
06 Aug 2014
|
06 Aug 2014
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 August 2014
|
|
|
06 Aug 2014
|
06 Aug 2014
Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2014
|