Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
22 Jun 2021 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2021 |
TM01 |
Termination of appointment of Martyn William Greene as a director on 30 November 2020
|
|
|
10 Feb 2020 |
CS01 |
Confirmation statement made on 8 January 2020 with no updates
|
|
|
29 Oct 2019 |
AA |
Accounts for a dormant company made up to 31 January 2019
|
|
|
15 Apr 2019 |
AD01 |
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Ocean Point 1 Ocean Drive Edinburgh EH6 6JB on 15 April 2019
|
|
|
12 Apr 2019 |
TM01 |
Termination of appointment of Martin Livermore as a director on 12 April 2019
|
|
|
12 Apr 2019 |
AP01 |
Appointment of Mr Martyn William Greene as a director on 5 April 2019
|
|
|
15 Jan 2019 |
CS01 |
Confirmation statement made on 8 January 2019 with no updates
|
|
|
01 Oct 2018 |
AA |
Accounts for a dormant company made up to 31 January 2018
|
|
|
09 Jan 2018 |
CS01 |
Confirmation statement made on 8 January 2018 with no updates
|
|
|
30 Oct 2017 |
AA |
Accounts for a dormant company made up to 31 January 2017
|
|
|
17 Feb 2017 |
CS01 |
Confirmation statement made on 8 January 2017 with updates
|
|
|
31 Oct 2016 |
AA |
Accounts for a dormant company made up to 31 January 2016
|
|
|
11 Jan 2016 |
AR01 |
Annual return made up to 8 January 2016 no member list
|
|
|
14 Oct 2015 |
AA |
Accounts for a dormant company made up to 31 January 2015
|
|
|
03 Mar 2015 |
AR01 |
Annual return made up to 8 January 2015 no member list
|
|
|
29 Oct 2014 |
AA |
Accounts for a dormant company made up to 31 January 2014
|
|
|
05 Sep 2014 |
AP01 |
Appointment of Mr Martin Livermore as a director on 14 August 2014
|
|
|
04 Mar 2014 |
AR01 |
Annual return made up to 8 January 2014 no member list
|
|
|
31 Oct 2013 |
AA |
Accounts for a dormant company made up to 31 January 2013
|
|
|
26 Sep 2013 |
AD01 |
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013
|
|
|
26 Sep 2013 |
AD01 |
Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 26 September 2013
|
|
|
01 Feb 2013 |
AR01 |
Annual return made up to 8 January 2013 no member list
|
|
|
04 Oct 2012 |
AA |
Accounts for a dormant company made up to 31 January 2012
|
|