|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Jul 2023
|
20 Jul 2023
Application to strike the limited liability partnership off the register
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 12 September 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
26 Oct 2019
|
26 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from Roxburghe Estates Office Kelso Roxburghshire TD5 7SF to 4 Kaimknowe Kelso TD5 7NX on 18 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Member's details changed for Mr Stuart Ferguson on 18 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Change of details for Mrs Tracy Meston as a person with significant control on 18 September 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Cessation of Second Discretionary Trust as a person with significant control on 6 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Notification of 12.18. Roxburghe Hotel Golf & Spa Ltd. as a person with significant control on 6 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Appointment of 12.18. Roxburghe Hotel Golf & Spa Ltd. as a member on 6 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Sunlaws Development Company Limited as a member on 6 April 2018
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|