|
|
27 Jul 2018
|
27 Jul 2018
Final Gazette dissolved following liquidation
|
|
|
27 Apr 2018
|
27 Apr 2018
Return of final meeting of voluntary winding up
|
|
|
19 May 2017
|
19 May 2017
Registered office address changed from Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 19 May 2017
|
|
|
11 May 2017
|
11 May 2017
Registered office address changed from 29 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 11 May 2017
|
|
|
11 May 2017
|
11 May 2017
Resolutions
|
|
|
03 Mar 2017
|
03 Mar 2017
Second filing of the annual return made up to 9 January 2016
|
|
|
03 Mar 2017
|
03 Mar 2017
Second filing of the annual return made up to 9 January 2015
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Cancellation of shares. Statement of capital on 24 July 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Purchase of own shares.
|
|
|
19 Jun 2014
|
19 Jun 2014
Appointment of Mr John Steven Hodson as a secretary
|
|
|
16 Jun 2014
|
16 Jun 2014
Termination of appointment of Paul Lomas as a secretary
|
|
|
16 Jun 2014
|
16 Jun 2014
Termination of appointment of Angelique Lomas as a director
|
|
|
16 Jun 2014
|
16 Jun 2014
Termination of appointment of Paul Lomas as a director
|
|
|
09 Jan 2014
|
09 Jan 2014
Annual return made up to 9 January 2014 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Annual return made up to 9 January 2013 with full list of shareholders
|
|
|
18 Mar 2012
|
18 Mar 2012
Annual return made up to 9 January 2012 with full list of shareholders
|