Total Documents | 60 |
---|
Total Pages | 236 |
---|
12 September 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off |
21 June 2023 | Application to strike the company off the register |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 |
2 November 2022 | Termination of appointment of Michael Andrew Hoyle as a director on 19 December 2021 |
2 November 2022 | Cessation of Michael Andrew Hoyle as a person with significant control on 19 December 2021 |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 |
3 May 2021 | Confirmation statement made on 30 April 2021 with no updates |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 |
14 May 2020 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 1 Paradise Road Kemnay Inverurie Aberdeenshire AB51 5NJ on 14 May 2020 |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates |
4 July 2018 | Unaudited abridged accounts made up to 31 December 2017 |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 |
9 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 April 2015 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 4Th Floor 115 George Street Edinburgh EH2 4JN on 22 April 2015 |
22 April 2015 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 4Th Floor 115 George Street Edinburgh EH2 4JN on 22 April 2015 |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders |
25 May 2010 | Director's details changed for Mr Brian Geoffrey Barnard on 30 April 2010 |
25 May 2010 | Director's details changed for Mr Brian Geoffrey Barnard on 30 April 2010 |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders |
10 March 2010 | Appointment of Mr Michael Andrew Hoyle as a director |
10 March 2010 | Appointment of Mr Michael Andrew Hoyle as a director |
19 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
19 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
30 April 2009 | Incorporation |
30 April 2009 | Incorporation |