|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Jul 2021
|
16 Jul 2021
Voluntary strike-off action has been suspended
|
|
|
08 Jul 2021
|
08 Jul 2021
Application to strike the company off the register
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2020
|
18 Jun 2020
Registered office address changed from 190 Bannermill Place Aberdeen AB24 5EG Scotland to 73 Chapel Street Aberdeen AB10 1SS on 18 June 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 8 August 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS United Kingdom to 190 Bannermill Place Aberdeen AB24 5EG on 31 May 2018
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from 73 Chapel Street Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from 37 Bannermill Place Aberdeen AB24 5EA to 73 Chapel Street Chapel Street Aberdeen AB10 1SS on 29 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Previous accounting period extended from 31 August 2016 to 31 October 2016
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Registration of charge SC4839350001, created on 28 June 2016
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
|
|
|
17 Aug 2015
|
17 Aug 2015
Director's details changed for Mr Christopher Mcintyre on 17 August 2015
|
|
|
08 Aug 2014
|
08 Aug 2014
Incorporation
|