10 December 2016 | Compulsory strike-off action has been suspended | 1 page |
---|
15 November 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 May 2014 | Register(s) moved to registered office address | 1 page |
---|
28 May 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland | 1 page |
---|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28 | 4 pages |
---|
9 May 2014 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 9 May 2014 | 2 pages |
---|
9 May 2014 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 9 May 2014 | 2 pages |
---|
15 April 2014 | Total exemption small company accounts made up to 31 May 2013 | 6 pages |
---|
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders | 4 pages |
---|
4 June 2013 | Director's details changed for Mr Stephen Agyei on 18 May 2013 | 2 pages |
---|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 | 6 pages |
---|
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders | 4 pages |
---|
18 July 2011 | Register(s) moved to registered inspection location | 1 page |
---|
18 July 2011 | Register inspection address has been changed | 1 page |
---|
7 June 2011 | Appointment of Sheila Macdonald as a secretary | 2 pages |
---|
7 June 2011 | Appointment of Mr Stephen Agyei as a director | 2 pages |
---|
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages |
---|
26 May 2011 | Termination of appointment of Stephen Mabbott as a director | 2 pages |
---|
26 May 2011 | Statement of capital following an allotment of shares on 20 May 2011 | 4 pages |
---|
20 May 2011 | Incorporation | 23 pages |
---|