|
|
05 Dec 2024
|
05 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
19 Jul 2024
|
19 Jul 2024
Registered office address changed from C/O Mazars Llp, Restructuring Service Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Forvis Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace Edinburgh EH12 5HD on 19 July 2024
|
|
|
20 Nov 2023
|
20 Nov 2023
Registered office address changed from 2 Coates Crescent Edinburgh EH3 7AL Scotland to C/O Mazars Llp, Restructuring Service Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 20 November 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Resolutions
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 12 December 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 12 December 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 12 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 12 December 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 12 December 2018 with updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Appointment of Ms Megan Macdonald as a secretary on 10 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Appointment of Ms Megan Macdonald as a director on 10 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Appointment of Mr Calum Macdonald as a director on 10 September 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Statement of capital following an allotment of shares on 10 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Resolutions
|
|
|
13 Jun 2018
|
13 Jun 2018
Incorporation
|