|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Application to strike the company off the register
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from Unit 1 Provost Mills South Queensberry Street Annan Dumfries & Galloway DG12 5BL to Workshop 1 Albert Place Annan DG12 5DH on 17 September 2019
|
|
|
25 May 2019
|
25 May 2019
Compulsory strike-off action has been discontinued
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 6 April 2018 with updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Termination of appointment of Gavin John Stewart as a director on 3 January 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Termination of appointment of Gavin Stewart as a secretary on 3 January 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Aaron Maxwell Gallacher as a person with significant control on 1 March 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Registered office address changed from 43 Dunedin Road Eastriggs Annan Dumfrisshire DG12 6PR Scotland to Unit 1 Provost Mills South Queensberry Street Annan Dumfries & Galloway DG12 5BL on 7 July 2017
|
|
|
07 Apr 2016
|
07 Apr 2016
Incorporation
|