|
|
06 Dec 2019
|
06 Dec 2019
Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland to 28 Maryfield Terrace Dundee DD4 7AE on 6 December 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Termination of appointment of David Pinto as a director on 7 June 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Voluntary strike-off action has been suspended
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2018
|
26 Jul 2018
Application to strike the company off the register
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 16 November 2017 with updates
|
|
|
28 Oct 2017
|
28 Oct 2017
Confirmation statement made on 24 October 2017 with no updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Registered office address changed from 28 Maryfield Terrace Dundee DD4 7AE to 53 Carden Place Aberdeen AB10 1UN on 9 September 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Termination of appointment of Martin Robert Watt as a director on 31 May 2016
|
|
|
06 May 2016
|
06 May 2016
Statement of capital following an allotment of shares on 1 December 2015
|
|
|
06 May 2016
|
06 May 2016
Consolidation of shares on 1 December 2015
|
|
|
06 May 2016
|
06 May 2016
Particulars of variation of rights attached to shares
|
|
|
06 May 2016
|
06 May 2016
Change of share class name or designation
|
|
|
06 May 2016
|
06 May 2016
Resolutions
|
|
|
04 May 2016
|
04 May 2016
Appointment of Mr Martin Robert Watt as a director on 1 December 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Incorporation
|