|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2025
|
30 Jul 2025
Previous accounting period shortened from 31 October 2024 to 29 October 2024
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
21 May 2025
|
21 May 2025
|
|
|
21 May 2025
|
21 May 2025
|
|
|
21 May 2025
|
21 May 2025
Registered office address changed to PO Box 24238, Sc520027 - Companies House Default Address, Edinburgh, EH7 9HR on 21 May 2025
|
|
|
05 Apr 2025
|
05 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 11 November 2024 with no updates
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 11 November 2023 with no updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 11 November 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 11 November 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Change of details for Mr James Gary Neeson as a person with significant control on 1 August 2020
|
|
|
16 Aug 2020
|
16 Aug 2020
Cessation of James Gary Neeson as a person with significant control on 1 August 2020
|
|
|
16 Aug 2020
|
16 Aug 2020
Director's details changed for Mr James Gary Neeson on 1 August 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 11 November 2019 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Registration of charge SC5200270001, created on 1 March 2019
|