Total Documents | 17 |
---|
Total Pages | 88 |
---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
2 October 2015 | First Gazette notice for compulsory strike-off |
16 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 May 2014 | Total exemption small company accounts made up to 30 September 2013 |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 January 2013 | Total exemption full accounts made up to 30 September 2012 |
4 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
8 May 2012 | Termination of appointment of Ross Mcmillan as a director |
25 April 2012 | Registered office address changed from 86 Stenhouse Street Cowdenbeath Fife KY4 9DG United Kingdom on 25 April 2012 |
14 September 2011 | Appointment of Ross Mcmillan as a director |
14 September 2011 | Appointment of Neil Harvey as a director |
14 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary |
14 September 2011 | Termination of appointment of Stephen Mabbott as a director |
5 September 2011 | Incorporation |