|
|
15 Feb 2023
|
15 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Resolutions
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Satisfaction of charge SC5492000003 in full
|
|
|
18 Sep 2020
|
18 Sep 2020
Satisfaction of charge SC5492000001 in full
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
27 Jul 2019
|
27 Jul 2019
Satisfaction of charge SC5492000002 in full
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Registration of charge SC5492000003, created on 15 December 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Registration of charge SC5492000002, created on 27 June 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Registration of charge SC5492000001, created on 23 June 2017
|
|
|
02 Nov 2016
|
02 Nov 2016
Incorporation
|