|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
Application to strike the limited liability partnership off the register
|
|
|
22 Dec 2021
|
22 Dec 2021
Registered office address changed from Johnston Carmichael Johnston Carmichael 66 Tay Street Perth PH22 8RA Scotland to 66 Tay Street Perth Perth and Kinross PH2 8RA on 22 December 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Current accounting period extended from 31 October 2020 to 30 April 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Member's details changed for Mr Alistair Lewis Grant on 7 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mr Alistair Lewis Grant as a person with significant control on 7 March 2021
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Change of details for Marjory Macdonald Cleary as a person with significant control on 12 June 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Change of details for Alan Frederich Cleary as a person with significant control on 12 June 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Registered office address changed from Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN to Johnston Carmichael Johnston Carmichael 66 Tay Street Perth PH22 8RA on 12 June 2020
|
|
|
23 Jun 2019
|
23 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
12 May 2017
|
12 May 2017
Satisfaction of charge 1 in full
|
|
|
12 May 2017
|
12 May 2017
Satisfaction of charge 2 in full
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 6 June 2016
|
|
|
08 Oct 2015
|
08 Oct 2015
Annual return made up to 7 October 2015
|