2021-01-26 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2020-11-10 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2019-12-17 |
Annual Accounts |
Micro company accounts made up to 2019-07-31 |
|
details |
2019-08-07 |
Confirmation Statement |
Confirmation statement made on 2019-07-24 with no updates |
|
details |
2019-02-06 |
Give notice of change of details for person with significant control |
Change of details for Mrs Elizabeth Alder as a person with significant control on 2019-02-05 |
|
details |
2019-02-06 |
Change of director's details |
Director's details changed for Mrs Elizabeth Alder on 2019-02-05 |
|
details |
2019-02-06 |
Change of secretary's details |
Secretary's details changed for Mr Johannes Maxwell Gerhard Alder on 2019-02-05 |
|
details |
2019-02-06 |
Change of registered office address |
Registered office address changed from Jeanfield Cottage 3 Kilmarnock Road Symington Kilmarnock Ayrshire KA1 5PT to 65 Queen Street Dumfries DG1 2JW on 2019-02-06 |
|
details |
2019-01-31 |
Annual Accounts |
Micro company accounts made up to 2018-07-31 |
|
details |
2018-07-24 |
Confirmation Statement |
Confirmation statement made on 2018-07-24 with no updates |
|
details |
2017-10-12 |
Annual Accounts |
Micro company accounts made up to 2017-07-31 |
|
details |
2017-07-21 |
Confirmation Statement |
Confirmation statement made on 2017-07-16 with no updates |
|
details |
2017-03-13 |
Annual Accounts |
Micro company accounts made up to 2016-07-31 |
|
details |
2016-08-02 |
Confirmation Statement |
Confirmation statement made on 2016-07-16 with updates |
|
details |
2016-03-21 |
Annual Accounts |
Micro company accounts made up to 2015-07-31 |
|
details |
2015-08-10 |
Annual Return |
Annual return made up to 2015-07-16 with full list of shareholders |
|
details |
2014-09-18 |
Annual Accounts |
Total exemption small company accounts made up to 2014-07-31 |
|
details |
2014-09-04 |
Termination of appointment of secretary |
Termination of appointment of Angela Brotherton as a secretary on 2014-09-01 |
|
details |
2014-09-04 |
Termination of appointment of director |
Termination of appointment of Angela Brotherton as a director on 2014-09-01 |
|
details |
2014-09-03 |
Change of registered office address |
Registered office address changed from 280 Glasgow Road Eaglesham Glasgow G76 0EW to Jeanfield Cottage 3 Kilmarnock Road Symington Kilmarnock Ayrshire KA1 5PT on 2014-09-03 |
|
details |