|
|
18 Mar 2024
|
18 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
13 Apr 2021
|
13 Apr 2021
Registered office address changed from Ruthven Road Crossing Ruthvenfield Perth PH1 3JP Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Resolutions
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 25 March 2021 with updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 3 January 2021 with updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Notification of Fiona Smillie as a person with significant control on 27 December 2020
|
|
|
29 Jan 2021
|
29 Jan 2021
Termination of appointment of Gordon Charles Smillie as a director on 27 December 2020
|
|
|
29 Jan 2021
|
29 Jan 2021
Cessation of Gordon Charles Smillie as a person with significant control on 27 December 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 21 December 2019 with updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Secretary's details changed for Fiona Smillie on 18 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Director's details changed for Mrs Fiona Smillie on 18 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Director's details changed for Gordon Charles Smillie on 18 October 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from 26 York Place Perth PH2 8EH to Ruthven Road Crossing Ruthvenfield Perth PH1 3JP on 5 August 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Appointment of Mrs Fiona Smillie as a director on 1 April 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 21 December 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 21 December 2017 with no updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 21 December 2015
|