|
|
09 Aug 2025
|
09 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
26 Oct 2023
|
26 Oct 2023
Resolutions
|
|
|
26 Jul 2023
|
26 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 25 May 2023 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Change of details for Mr Iain Jonathan Kiy as a person with significant control on 26 July 2021
|
|
|
10 Aug 2022
|
10 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 25 May 2022 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Appointment of Mr Iain Kiy as a director on 23 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Notification of Iain Jonathan Kiy as a person with significant control on 26 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Termination of appointment of Ct Secretaries Limited as a secretary on 26 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Registered office address changed from 8 Peggies Knowe Dolphinton West Linton South Lanarkshire EH46 7AL Scotland to International House 38 Thistle Street Edinburgh Scotland EH2 1EN on 28 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Termination of appointment of Kirsty Keenan as a director on 26 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Cessation of Kirsty Keenan as a person with significant control on 26 July 2021
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 25 May 2021 with updates
|
|
|
26 May 2020
|
26 May 2020
Incorporation
|