|
|
15 Apr 2025
|
15 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2025
|
22 Jan 2025
Application to strike the company off the register
|
|
|
10 Jan 2025
|
10 Jan 2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU on 10 January 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 9 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 9 January 2023 with updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Previous accounting period shortened from 30 June 2023 to 31 December 2022
|
|
|
05 Jan 2023
|
05 Jan 2023
Notification of Cask Trade Limited as a person with significant control on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Cessation of Alan Adrian Wright as a person with significant control on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Cessation of Gary Andrew Deans as a person with significant control on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Cessation of Brian David Woods as a person with significant control on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Termination of appointment of Brian David Woods as a director on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Termination of appointment of Gary Andrew Deans as a director on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Termination of appointment of Alan Adrian Wright as a director on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Appointment of Mr Lee John Tomlinson as a director on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Appointment of Mr Simon Michael Aron as a director on 4 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Registered office address changed from 49 Marywood Square Glasgow G41 2BN United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 5 January 2023
|
|
|
14 Dec 2022
|
14 Dec 2022
Notification of Alan Adrian Wright as a person with significant control on 15 October 2021
|
|
|
14 Dec 2022
|
14 Dec 2022
Notification of Brian David Woods as a person with significant control on 15 October 2021
|
|
|
14 Dec 2022
|
14 Dec 2022
Notification of Gary Andrew Deans as a person with significant control on 15 October 2021
|
|
|
14 Dec 2022
|
14 Dec 2022
Withdrawal of a person with significant control statement on 14 December 2022
|