|
|
24 Mar 2026
|
24 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jan 2026
|
06 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2025
|
29 Dec 2025
Application to strike the limited liability partnership off the register
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Member's details changed for Mrs Barbara Rose Swan on 7 July 2007
|
|
|
26 Jul 2022
|
26 Jul 2022
Registered office address changed from 28 Harbour Road Eyemouth Berwickshire TD14 5HY to School House School Road Coldingham Eyemouth Berwickshire TD14 5NS on 26 July 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Change of name notice
|
|
|
16 Jan 2020
|
16 Jan 2020
Certificate of change of name
|
|
|
13 Jan 2020
|
13 Jan 2020
Termination of appointment of Alan Adam Bain as a member on 27 November 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Termination of appointment of Robert Boyd as a member on 27 November 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 23 June 2018 with no updates
|