|
|
04 Jun 2024
|
04 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2024
|
19 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2024
|
07 Mar 2024
Application to strike the company off the register
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 23 March 2023 with updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 23 March 2022 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 23 March 2021 with updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Director's details changed for Mr Daniel Charles Quinn on 7 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Change of details for Mr Daniel Charles Quinn as a person with significant control on 7 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Registered office address changed from Tillybrig Cottage Pitmedden Road Dyce Aberdeen AB21 0DP Scotland to Tillybrig Cottage Pitmedden Road Dyce Aberdeen AB21 0DA on 11 August 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 23 March 2020 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Secretary's details changed for Mrs Ianolia Quinn on 22 January 2017
|
|
|
22 Jan 2017
|
22 Jan 2017
Director's details changed for Mr Daniel Charles Quinn on 22 January 2017
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Statement of capital following an allotment of shares on 25 March 2015
|