|
|
22 Jul 2025
|
22 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jun 2025
|
10 Jun 2025
Compulsory strike-off action has been suspended
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2024
|
26 Nov 2024
Director's details changed for Martin Walker on 26 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Change of details for Martin Walker as a person with significant control on 26 November 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 16 February 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 16 February 2023 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 16 February 2022 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Registered office address changed from , 4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland to Harewood House 77-79 Peffer Place Edinburgh EH16 4BB on 17 March 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Certificate of change of name
|