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)
|
|
30 Dec 2019 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
30 Sep 2019 |
LIQ13(Scot) |
Final account prior to dissolution in MVL (final account attached)
|
|
|
21 Dec 2018 |
AD02 |
Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ
|
|
|
21 Dec 2018 |
AD01 |
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 21 December 2018
|
|
|
21 Dec 2018 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2018-12-12
|
|
|
14 Aug 2018 |
CS01 |
Confirmation statement made on 8 August 2018 with no updates
|
|
|
27 Mar 2018 |
AA |
Accounts for a small company made up to 30 June 2017
|
|
|
20 Feb 2018 |
TM01 |
Termination of appointment of David Clarkson as a director on 13 December 2017
|
|
|
25 Aug 2017 |
CS01 |
Confirmation statement made on 8 August 2017 with no updates
|
|
|
26 Jul 2017 |
TM02 |
Termination of appointment of Eli Chahin as a secretary on 19 July 2017
|
|
|
26 Jul 2017 |
AP04 |
Appointment of Burness Paull Llp as a secretary on 19 July 2017
|
|
|
04 Jul 2017 |
AD01 |
Registered office address changed from 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 July 2017
|
|
|
22 Jun 2017 |
AP03 |
Appointment of Mr Eli Chahin as a secretary on 1 June 2017
|
|
|
22 Jun 2017 |
TM02 |
Termination of appointment of Brian Cassidy as a secretary on 1 June 2017
|
|
|
26 May 2017 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
18 May 2017 |
AP01 |
Appointment of Mr Eli Chahin as a director on 18 May 2017
|
|
|
18 May 2017 |
TM01 |
Termination of appointment of Brian Cassidy as a director on 18 May 2017
|
|
|
11 May 2017 |
AA |
Full accounts made up to 30 June 2016
|
|
|
04 Apr 2017 |
AP01 |
Appointment of Mr David Clarkson as a director on 31 March 2017
|
|
|
04 Apr 2017 |
TM01 |
Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017
|
|
|
04 Apr 2017 |
TM01 |
Termination of appointment of Steven David Bowyer as a director on 30 September 2016
|
|
|
02 Feb 2017 |
AD01 |
Registered office address changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 2 February 2017
|
|
|
16 Jan 2017 |
AP01 |
Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on 31 December 2016
|
|
|
16 Jan 2017 |
TM01 |
Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016
|
|
|
17 Aug 2016 |
CS01 |
Confirmation statement made on 8 August 2016 with updates
|
|