|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 6 January 2026 with no updates
|
|
|
13 Jan 2026
|
13 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
06 Jan 2026
|
06 Jan 2026
Application to strike the company off the register
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 6 January 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 20 July 2021 with updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Philip Francis Taylor as a director on 19 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of David Kennedy Taylor as a director on 19 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Appointment of Mr Robert Stephen Cornwallis as a director on 19 May 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Registered office address changed from Admiral House, 29-30 Maritime Street Edinburgh EH6 6SE to Unit 1, 3 Cunningham Road Springkerse Industrial Estate Stirling FK7 7SW on 29 June 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Current accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Statement of capital following an allotment of shares on 22 August 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Resolutions
|