|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Sep 2024
|
10 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 24 June 2023 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Certificate of change of name
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from 3 Carden Terrace Aberdeen AB10 1US Scotland to 16 North Silver Street Aberdeen AB10 1RL on 1 September 2022
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Notification of Projecteering Limited as a person with significant control on 6 April 2016
|
|
|
21 Jun 2017
|
21 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
19 Jun 2017
|
19 Jun 2017
Director's details changed for Mr Douglas Gordon Littlejohn on 19 June 2017
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Incorporation
|