|
|
04 Jul 2019
|
04 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
04 Apr 2019
|
04 Apr 2019
Order of court for early dissolution
|
|
|
29 Jun 2018
|
29 Jun 2018
Termination of appointment of Patrick Malone as a director on 28 February 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Termination of appointment of Elaine Margaret Malone as a director on 28 February 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Registered office address changed from Unit 8 Blackburn Industrial Estate Blackburn Aberdeen AB21 0RX Scotland to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 21 March 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Court order notice of winding up
|
|
|
19 Mar 2018
|
19 Mar 2018
Notice of winding up order
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 8 Blackburn Industrial Estate Blackburn Aberdeen AB21 0RX on 22 February 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Certificate of change of name
|
|
|
07 Dec 2015
|
07 Dec 2015
Statement of capital following an allotment of shares on 3 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Termination of appointment of James and George Collie Llp as a secretary on 3 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Termination of appointment of Innes Richard Miller as a director on 3 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Appointment of Mrs Elaine Margaret Malone as a director on 3 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Appointment of Mr Patrick Malone as a director on 3 December 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Incorporation
|