|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Apr 2020
|
06 Apr 2020
Application to strike the company off the register
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 29 October 2019 with updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Notification of Tqlmac Holdings Limited as a person with significant control on 4 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Cessation of John Christopher Higgins as a person with significant control on 4 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Appointment of Ian Wallace Menzies as a director on 4 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Termination of appointment of John Christopher Higgins as a director on 4 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Current accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to Tulliallan Tulliallan Kincardine-on-Forth FK10 4DT on 7 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Appointment of Mr Wallace James Menzies as a director on 4 October 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Notification of John Christopher Higgins as a person with significant control on 19 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Cessation of Stewart Robert Denny as a person with significant control on 19 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Appointment of Mr John Christopher Higgins as a director on 19 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Termination of appointment of Stewart Robert Denny as a director on 19 September 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 4 April 2019 with updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 4 April 2018 with updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from G J Hunter Solicitors 26 - 28 Meadowbank Terrace Edinburgh EH87AS Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 April 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Appointment of Mr Stewart Robert Denny as a director on 24 November 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Termination of appointment of Peter Valaitis as a director on 5 April 2016
|