|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
Application to strike the company off the register
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 3 May 2021 with updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Notification of Mayol Limited as a person with significant control on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Termination of appointment of Andrew Sutherland as a director on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Appointment of Mr Colin John Graham as a director on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Cessation of Pennyfield Services Limited as a person with significant control on 13 April 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Current accounting period shortened from 30 June 2021 to 30 April 2021
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Mr Andrew Sutherland on 16 October 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 3 May 2020 with updates
|
|
|
05 May 2020
|
05 May 2020
Change of details for Pennyfield Services Limited as a person with significant control on 24 February 2020
|
|
|
05 May 2020
|
05 May 2020
Change of details for Pennyfield Services Limited as a person with significant control on 4 May 2019
|
|
|
11 Feb 2020
|
11 Feb 2020
Change of details for Dtm Management Services Limited as a person with significant control on 10 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Registered office address changed from 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 6 February 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Particulars of variation of rights attached to shares
|
|
|
09 Dec 2019
|
09 Dec 2019
Resolutions
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 3 May 2019 with updates
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Colin John Graham as a director on 1 May 2019
|
|
|
19 Jun 2018
|
19 Jun 2018
Incorporation
|