|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2024
|
04 Mar 2024
Application to strike the company off the register
|
|
|
01 Jul 2023
|
01 Jul 2023
Registered office address changed from 1 Campbell Lane Hamilton Lanarkshire ML3 6DB to 40 Murray Place Barrhead Glasgow G78 1AS on 1 July 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Satisfaction of charge 2 in full
|
|
|
11 May 2022
|
11 May 2022
Satisfaction of charge 1 in full
|
|
|
02 May 2022
|
02 May 2022
Current accounting period extended from 30 April 2022 to 31 October 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Termination of appointment of Anne Mcleod Mathieson as a director on 30 April 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Cessation of Anne Mcleod Mathieson as a person with significant control on 30 April 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Termination of appointment of Anne Mcleod Mathieson as a secretary on 30 April 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|