|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2022
|
21 Mar 2022
Application to strike the company off the register
|
|
|
21 Feb 2022
|
21 Feb 2022
Previous accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 10 November 2021 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Appointment of Mr Andrew David Watson as a director on 28 February 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Termination of appointment of Neil Kerr Gould as a director on 28 February 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 10 November 2020 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Satisfaction of charge 1 in full
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 10 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 10 November 2018 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Termination of appointment of William Alasdair Davidson as a director on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Appointment of Mr Neil Kerr Gould as a director on 8 November 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 10 November 2017 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Termination of appointment of Nigel Anthony Harden Gray as a director on 14 June 2017
|
|
|
26 May 2017
|
26 May 2017
Appointment of Mr William Alasdair Davidson as a director on 26 May 2017
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 10 November 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Registered office address changed from Maritime House, 143 Woodville Street, Glasgow G51 2RQ to Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU on 11 December 2015
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
|