|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2021
|
17 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2021
|
30 Apr 2021
Withdraw the company strike off application
|
|
|
29 Apr 2021
|
29 Apr 2021
Application to strike the company off the register
|
|
|
14 Jan 2021
|
14 Jan 2021
Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 14 January 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Director's details changed for Mrs Phyllis Amanda Mackay on 14 January 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 25 July 2020 with updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 10 October 2019
|
|
|
30 Jul 2020
|
30 Jul 2020
Director's details changed for Mrs Phyllis Amanda Mackay on 10 October 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Certificate of change of name
|
|
|
06 Aug 2018
|
06 Aug 2018
Resolutions
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Cessation of Phyllis Amanda Mackay as a person with significant control on 26 July 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Termination of appointment of Valerie Anne Wishart as a director on 15 February 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Phyllis Amanda Mackay as a person with significant control on 21 July 2016
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Incorporation
|