|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from 8 Forrest Road Edinburgh EH1 2QN Scotland to 1/1 Oswald Terrace 1/1 Oswald Terrace Edinburgh EH12 7TS on 3 July 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Voluntary strike-off action has been suspended
|
|
|
26 Nov 2024
|
26 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2024
|
20 Nov 2024
Application to strike the company off the register
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 22 July 2024 with no updates
|
|
|
27 May 2024
|
27 May 2024
Current accounting period extended from 31 December 2023 to 30 June 2024
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 22 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 22 July 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 22 July 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 22 July 2020 with updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Cessation of Bruce Lionel Mason as a person with significant control on 14 July 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 2 March 2020 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Director's details changed for Mr Bruce Lionel Mason on 20 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Change of details for Ms Elaine Louise Mason as a person with significant control on 20 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Director's details changed for Ms Elaine Louise Mason on 20 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Change of details for Mr Bruce Lionel Mason as a person with significant control on 20 November 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 2 March 2019 with updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 6 Corunna Place Edinburgh EH6 5JG United Kingdom to 8 Forrest Road Edinburgh EH1 2QN on 21 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Director's details changed for Mr Bruce Lionel Mason on 10 April 2018
|