|
|
25 Oct 2024
|
25 Oct 2024
Registered office address changed from C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 25 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Resolutions
|
|
|
11 Oct 2024
|
11 Oct 2024
Satisfaction of charge 2 in full
|
|
|
11 Oct 2024
|
11 Oct 2024
Satisfaction of charge 6 in full
|
|
|
11 Oct 2024
|
11 Oct 2024
Satisfaction of charge 9 in full
|
|
|
11 Oct 2024
|
11 Oct 2024
Satisfaction of charge SC0688050010 in full
|
|
|
25 Apr 2024
|
25 Apr 2024
Previous accounting period extended from 31 August 2023 to 29 February 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 14 December 2023 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 14 December 2022 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Director's details changed for Nicholas John Higgins on 3 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Director's details changed for Mr Gerard Begley on 3 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Secretary's details changed for Mr Gerard Begley on 3 November 2022
|
|
|
31 May 2022
|
31 May 2022
Registered office address changed from 30 Stirling Road Airdrie ML6 7JA Scotland to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 31 May 2022
|
|
|
26 May 2022
|
26 May 2022
Termination of appointment of James Macdonald as a director on 27 April 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 14 December 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Registration of charge SC0688050010, created on 31 January 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Registered office address changed from 32 Main Street Plains Airdrie ML6 7JE Scotland to 30 Stirling Road Airdrie ML6 7JA on 4 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Notification of Rtsl Newco Limited as a person with significant control on 31 January 2020
|