Total Documents | 70 |
---|
Total Pages | 274 |
---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off |
28 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
17 April 2015 | First Gazette notice for voluntary strike-off |
17 April 2015 | First Gazette notice for voluntary strike-off |
1 April 2015 | Application to strike the company off the register |
1 April 2015 | Application to strike the company off the register |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 |
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
1 July 2013 | Register inspection address has been changed |
1 July 2013 | Register(s) moved to registered inspection location |
1 July 2013 | Register inspection address has been changed |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 July 2013 | Register(s) moved to registered inspection location |
19 June 2013 | Termination of appointment of Michael Bowman as a director |
19 June 2013 | Appointment of Mrs Catriona Jane Cruickshank as a director |
19 June 2013 | Termination of appointment of Michael Bowman as a director |
19 June 2013 | Termination of appointment of Jane Bowman as a director |
19 June 2013 | Termination of appointment of Jane Bowman as a director |
19 June 2013 | Appointment of Mr Allan William Cruickshank as a director |
19 June 2013 | Appointment of Mr Allan William Cruickshank as a director |
19 June 2013 | Appointment of Mrs Catriona Jane Cruickshank as a director |
19 June 2013 | Registered office address changed from 2 Marshall Mackenzie Road Kingseat, Newmachar Aberdeen AB21 0AB Scotland on 19 June 2013 |
19 June 2013 | Registered office address changed from 2 Marshall Mackenzie Road Kingseat, Newmachar Aberdeen AB21 0AB Scotland on 19 June 2013 |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
25 January 2012 | Termination of appointment of Michael Mcswayde as a director |
25 January 2012 | Termination of appointment of Michael Mcswayde as a director |
25 January 2012 | Termination of appointment of Angela Mcswayde as a director |
25 January 2012 | Termination of appointment of Angela Mcswayde as a director |
22 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
22 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
21 September 2011 | Registered office address changed from Kasmara Wardes Road Inverurie Aberdeenshire AB51 3TT on 21 September 2011 |
21 September 2011 | Registered office address changed from Kasmara Wardes Road Inverurie Aberdeenshire AB51 3TT on 21 September 2011 |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
1 July 2010 | Director's details changed for Jane Stalker Milne Bowman on 26 June 2010 |
1 July 2010 | Director's details changed for Jane Stalker Milne Bowman on 26 June 2010 |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
21 November 2009 | Statement of capital following an allotment of shares on 26 June 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 26 June 2009
|
8 November 2009 | Current accounting period extended from 30 June 2010 to 31 August 2010 |
8 November 2009 | Current accounting period extended from 30 June 2010 to 31 August 2010 |
25 August 2009 | Director appointed angela helen mcswayde |
25 August 2009 | Director appointed angela helen mcswayde |
25 August 2009 | Director appointed michael brian mcswayde |
25 August 2009 | Director appointed michael brian mcswayde |
19 August 2009 | Director appointed jane stalker milne bowman |
19 August 2009 | Director appointed michael frederick bowman |
19 August 2009 | Director appointed jane stalker milne bowman |
19 August 2009 | Director appointed michael frederick bowman |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Appointment terminated secretary brian reid LTD. |
29 June 2009 | Appointment terminated director stephen george mabbott |
29 June 2009 | Appointment terminated secretary brian reid LTD. |
29 June 2009 | Appointment terminated director stephen george mabbott |
26 June 2009 | Incorporation |
26 June 2009 | Incorporation |