|
|
07 Oct 2021
|
07 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
28 Jan 2020
|
28 Jan 2020
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 56 Palmerston Place Edinburgh EH12 5AY on 28 January 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Resolutions
|
|
|
24 Dec 2019
|
24 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2019
|
22 Dec 2019
Confirmation statement made on 18 November 2019 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Change of details for Kestin Hare as a person with significant control on 19 December 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 18 November 2018 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Registration of charge SC4915370001, created on 8 February 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Appointment of Mr Masataka Fujino as a director on 12 December 2014
|
|
|
12 Dec 2014
|
12 Dec 2014
Termination of appointment of Masataka Fujino as a director on 12 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Appointment of Mr Kestin Hare as a director on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Appointment of Mr Masataka Fujino as a director on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Termination of appointment of Iain Mackenzie Young as a director on 3 December 2014
|
|
|
02 Dec 2014
|
02 Dec 2014
Certificate of change of name
|