|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
Voluntary strike-off action has been suspended
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2023
|
13 Jan 2023
Application to strike the company off the register
|
|
|
10 Aug 2022
|
10 Aug 2022
Registered office address changed from 8 Royal Scot Way Dunfermline KY12 0PS Scotland to 272 Bath Street Glasgow Lanarkshire G2 4JR on 10 August 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Previous accounting period shortened from 31 July 2022 to 30 June 2022
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 25 May 2022 with updates
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from 22 North Leith Sands Edinburgh EH6 4ER Scotland to 8 Royal Scot Way Dunfermline KY12 0PS on 25 May 2022
|
|
|
25 May 2022
|
25 May 2022
Cessation of Paul Brian Wilson as a person with significant control on 1 March 2022
|
|
|
25 May 2022
|
25 May 2022
Termination of appointment of Paul Brian Wilson as a director on 25 May 2022
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 26 July 2018 with updates
|
|
|
28 May 2018
|
28 May 2018
Registered office address changed from 88 Giles Street Edinburgh EH6 6BZ Scotland to 22 North Leith Sands Edinburgh EH6 4ER on 28 May 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Statement of capital following an allotment of shares on 29 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Statement of capital following an allotment of shares on 29 March 2018
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Paul Wilson as a person with significant control on 6 April 2016
|