|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2026
|
27 Mar 2026
Application to strike the company off the register
|
|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 30 September 2023 with updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Registered office address changed from Linton House Sauchen Inverurie Aberdeenshire AB51 7LQ Scotland to 28 North Bridge Edinburgh EH1 1QG on 13 October 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Director's details changed for Mr John William Ferguson on 6 September 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 30 September 2022 with updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 30 September 2021 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Amended total exemption full accounts made up to 31 December 2017
|
|
|
29 Jan 2020
|
29 Jan 2020
Amended total exemption full accounts made up to 31 December 2018
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Notification of Nbl Linton Ltd as a person with significant control on 6 December 2016
|
|
|
05 Oct 2017
|
05 Oct 2017
Cessation of Daniel Frederick Multon as a person with significant control on 6 December 2016
|