Gazette. Gazette dissolved liquidation. |
2023-02-15 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting scotland. |
2022-11-15 |
View Report |
Address. New address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX. Old address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland. Change date: 2021-08-03. |
2021-08-03 |
View Report |
Resolution. Description: Resolutions. |
2021-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Mortgage. Charge number: SC5492000003. |
2020-09-18 |
View Report |
Mortgage. Charge number: SC5492000001. |
2020-09-18 |
View Report |
Address. Old address: 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom. Change date: 2020-07-13. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. |
2020-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-20 |
View Report |
Mortgage. Charge number: SC5492000002. |
2019-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-03 |
View Report |
Mortgage. Charge number: SC5492000003. Charge creation date: 2017-12-15. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-20 |
View Report |
Mortgage. Charge creation date: 2017-06-27. Charge number: SC5492000002. |
2017-06-29 |
View Report |
Mortgage. Charge number: SC5492000001. Charge creation date: 2017-06-23. |
2017-06-26 |
View Report |
Incorporation. Capital: GBP 100 |
2016-11-02 |
View Report |