|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Jun 2019
|
26 Jun 2019
Application to strike the company off the register
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from C/O Accounting & Business Services Room 5, Second Floor 46a Constitution Street Edinburgh Lothian EH6 6RS to 39 Easter Drylaw Bank Edinburgh Midlothian EH4 2QL on 2 May 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Registered office address changed from Accounting & Business Services Room 5, 27 Ocean Drive Edinburgh Lothian EH6 6JL to C/O Accounting & Business Services Room 5, Second Floor 46a Constitution Street Edinburgh Lothian EH6 6RS on 23 August 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Director's details changed for Marc Nisbet on 14 December 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Registered office address changed from C/O Accounting & Business Services Room 5 27 Ocean Drive Edinburgh Lothian EH6 6JL to Room 5, 27 Ocean Drive Edinburgh Lothian EH6 6JL on 21 October 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Incorporation
|