|
|
19 Sep 2020
|
19 Sep 2020
Final Gazette dissolved following liquidation
|
|
|
15 May 2017
|
15 May 2017
Registered office address changed from 33 James Watt Place East Kilbride Glasgow G74 5HG to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 15 May 2017
|
|
|
15 May 2017
|
15 May 2017
Court order notice of winding up
|
|
|
15 May 2017
|
15 May 2017
Notice of winding up order
|
|
|
18 Apr 2017
|
18 Apr 2017
Appointment of a provisional liquidator
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 33 James Watt Place East Kilbride Glasgow G74 5HG on 12 February 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Registration of charge SC1806020003, created on 15 January 2015
|
|
|
15 Mar 2014
|
15 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2014
|
14 Mar 2014
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Stret Glasgow G2 6NL on 11 March 2014
|
|
|
01 Feb 2013
|
01 Feb 2013
Annual return made up to 14 November 2012 with full list of shareholders
|
|
|
01 Feb 2013
|
01 Feb 2013
Director's details changed for Mr Alan Richards on 1 February 2013
|
|
|
14 Dec 2011
|
14 Dec 2011
Annual return made up to 14 November 2011
|
|
|
18 Nov 2010
|
18 Nov 2010
Annual return made up to 14 November 2010 with full list of shareholders
|