|
|
30 Jan 2024
|
30 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ Scotland to 5 Kingswood Path Kingswells Aberdeen AB15 8AF on 18 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Registered office address changed from 5 Kingswood Path Kingswells Aberdeen AB15 8AF Scotland to 10 Thistle Street Aberdeen AB10 1XZ on 14 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Registered office address changed from 39 Huntly Street Aberdeen AB10 1TJ United Kingdom to 5 Kingswood Path Kingswells Aberdeen AB15 8AF on 4 July 2019
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 17 August 2018 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 17 August 2017 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Notification of Henry Darroch Juszczak as a person with significant control on 21 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Appointment of Mr Henry Darroch Juszczak as a director on 21 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Change of details for Mr David William Lawton Birkmyre as a person with significant control on 21 August 2017
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
18 Aug 2015
|
18 Aug 2015
Incorporation
|