|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2017
|
15 Mar 2017
Application to strike the company off the register
|
|
|
15 Feb 2017
|
15 Feb 2017
Registered office address changed from Brunel Building James Watt Avenue Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QD to 3 Wellington Square Ayr KA7 1EN on 15 February 2017
|
|
|
08 Sep 2016
|
08 Sep 2016
Director's details changed for Mr Ralph Mcneill on 8 September 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Secretary's details changed for Elizabeth Hewitt on 19 January 2014
|
|
|
11 Mar 2014
|
11 Mar 2014
Director's details changed for Alexander Hewitt on 19 January 2014
|
|
|
19 Jun 2013
|
19 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Registered office address changed from Nasmyth Building Scottish Enterprise Technology P East Kilbride Glasgow G75 0QR on 11 February 2013
|
|
|
12 Jun 2012
|
12 Jun 2012
Annual return made up to 1 June 2012 with full list of shareholders
|
|
|
02 Jun 2011
|
02 Jun 2011
Annual return made up to 1 June 2011 with full list of shareholders
|
|
|
11 Jun 2010
|
11 Jun 2010
Annual return made up to 1 June 2010 with full list of shareholders
|
|
|
24 Jun 2009
|
24 Jun 2009
Return made up to 01/06/09; full list of members
|
|
|
10 Jun 2008
|
10 Jun 2008
Return made up to 01/06/08; full list of members
|