2021-07-21 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved following liquidation |
|
details |
2021-04-21 |
Filing dated 21 April 2021 |
Court order for early dissolution in a winding-up by the court |
|
details |
2017-01-09 |
Filing dated 9 January 2017 |
Court order notice of winding up |
|
details |
2017-01-09 |
Change of registered office address |
Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 2017-01-09 |
|
details |
2017-01-09 |
Filing dated 9 January 2017 |
Notice of winding up order |
|
details |
2016-12-19 |
Filing dated 19 December 2016 |
Resolutions |
|
details |
2016-12-16 |
Appointment of director |
Appointment of Mrs Nataliia Fox as a director on 2016-07-01 |
|
details |
2016-12-16 |
Termination of appointment of director |
Termination of appointment of Alexander John Henderson as a director on 2016-07-01 |
|
details |
2016-12-16 |
Change of registered office address |
Registered office address changed from Easter Cardno Bungalow Memsie Fraserburgh Aberdeenshire AB43 7AH Scotland to 40 High Street Rigil Kent House Glasgow G1 1NL on 2016-12-16 |
|
details |
2016-12-16 |
Confirmation Statement |
Confirmation statement made on 2016-12-16 with updates |
|
details |
2016-12-02 |
Termination of appointment of secretary |
Termination of appointment of Hilda Henderson as a secretary on 2016-10-31 |
|
details |
2016-12-02 |
Termination of appointment of director |
Termination of appointment of Hilda Henderson as a director on 2016-10-31 |
|
details |
2016-12-02 |
Termination of appointment of director |
Termination of appointment of Andrew Henderson as a director on 2016-10-31 |
|
details |
2016-09-01 |
Appointment of director |
Appointment of Mr Andrew Henderson as a director on 2016-08-01 |
|
details |
2016-08-10 |
Notice of striking-off action discontinued |
Compulsory strike-off action has been discontinued |
|
details |
2016-08-09 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2016-08-08 |
Annual Return |
Annual return made up to 2016-04-30 with full list of shareholders |
|
details |
2016-05-12 |
Annual Return |
Annual return made up to 2015-04-30 with full list of shareholders |
|
details |
2016-05-12 |
Change of registered office address |
Registered office address changed from Wellsforest Farm Longhaven Peterhead Aberdeenshire AB42 0PX to Easter Cardno Bungalow Easter Cardno Bungalow Memsie Fraserburgh Aberdeenshire AB43 7AH on 2016-05-12 |
|
details |
2016-05-12 |
Change of registered office address |
Registered office address changed from Easter Cardno Bungalow Easter Cardno Bungalow Memsie Fraserburgh Aberdeenshire AB43 7AH Scotland to Easter Cardno Bungalow Memsie Fraserburgh Aberdeenshire AB43 7AH on 2016-05-12 |
|
details |