GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 555 Gorgie Road Edinburgh EH11 3LE on 2017/07/10 to 6 st Colme Street Edinburgh Midlothian EH3 6AD
filed on: 10th, July 2017
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, May 2015
|
mortgage |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 17th, March 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/26
filed on: 30th, August 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/26
filed on: 26th, April 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/01/30 from 5 New Mart Place Edinburgh EH14 1RW Scotland
filed on: 30th, January 2013
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, December 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/26
filed on: 20th, April 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2012/04/04.
filed on: 4th, April 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/04/04
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/20 from Suite 2 - 7 Dalziel Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN United Kingdom
filed on: 20th, October 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, August 2010
|
incorporation |
Free Download
(22 pages)
|