|
|
16 Dec 2025
|
16 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2025
|
24 Sep 2025
Application to strike the company off the register
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 28 June 2024 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 28 June 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from The Visitor's Centre Soldier's Leap Killiecrankie Pitlochry PH16 5LG Scotland to 3a East Mill Cotton Yard Stanley Mills Stanley Perth PH1 4RB on 28 July 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 28 June 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to The Visitor's Centre Soldier's Leap Killiecrankie Pitlochry PH16 5LG on 7 December 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 28 June 2020 with updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Termination of appointment of Donna Lynn Murray-Trail as a director on 27 February 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 28 June 2019 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Cessation of Donna Lynn Murray-Trail as a person with significant control on 27 February 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Change of details for Mr Murray William Trail as a person with significant control on 27 February 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Cessation of Robyn Faye Trail as a person with significant control on 7 February 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Notification of Murray William Trail as a person with significant control on 7 February 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Mr Murray William Trail on 1 March 2019
|