Total Documents | 44 |
---|
Total Pages | 167 |
---|
17 December 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 |
17 December 2018 | Confirmation statement made on 2 December 2018 with no updates |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 |
8 January 2018 | Secretary's details changed for Mr Allan Glenn on 8 January 2018 |
8 January 2018 | Appointment of Mrs Lorna Jane Quinn as a director on 8 January 2018 |
8 January 2018 | Termination of appointment of Lorna Jane Quinn as a director on 8 January 2018 |
8 January 2018 | Appointment of Mr Allan Glenn as a secretary on 8 January 2018 |
8 January 2018 | Appointment of Mrs Lorna Jane Quinn as a director on 8 January 2018 |
24 December 2017 | Confirmation statement made on 2 December 2017 with no updates |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
11 January 2017 | Confirmation statement made on 2 December 2016 with updates |
11 January 2017 | Confirmation statement made on 2 December 2016 with updates |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
12 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
11 December 2014 | Appointment of Mr Derek Quinn as a director on 1 November 2014 |
11 December 2014 | Termination of appointment of Derek Quinn as a director on 1 November 2014 |
11 December 2014 | Appointment of Mr Derek Quinn as a director on 1 November 2014 |
11 December 2014 | Appointment of Mr Derek Quinn as a director on 1 November 2014 |
11 December 2014 | Termination of appointment of Derek Quinn as a director on 1 November 2014 |
11 December 2014 | Termination of appointment of Derek Quinn as a director on 1 November 2014 |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 November 2014 | Appointment of Mr Derek Quinn as a director on 1 November 2014 |
4 November 2014 | Appointment of Mr Derek Quinn as a director on 1 November 2014 |
4 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
4 November 2014 | Appointment of Mr Derek Quinn as a director on 1 November 2014 |
30 October 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014 |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Cosec Limited as a director on 30 October 2014 |
30 October 2014 | Termination of appointment of Cosec Limited as a director on 30 October 2014 |
30 October 2014 | Termination of appointment of Cosec Limited as a secretary on 30 October 2014 |
30 October 2014 | Termination of appointment of Cosec Limited as a secretary on 30 October 2014 |
30 October 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014 |
30 October 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 30 October 2014 |
30 October 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 30 October 2014 |