|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2018
|
05 Dec 2018
Application to strike the company off the register
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Compulsory strike-off action has been discontinued
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
23 Jan 2016
|
23 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Appointment of Mrs Stephanie Anne Mccoll as a director on 27 November 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from Auld Street Garage Auld Street, Dalmuir Clydebank Dunbartonshire G81 4HB to Block 4D Vale of Leven Industrial Estate Dumbarton G82 3PD on 27 November 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Termination of appointment of William Mccoll as a director on 27 November 2014
|
|
|
05 Nov 2014
|
05 Nov 2014
Termination of appointment of Patrick Joseph Hynes as a secretary on 31 October 2014
|
|
|
06 Feb 2014
|
06 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Director's details changed for Mr William Mccoll on 15 March 2012
|
|
|
04 Feb 2013
|
04 Feb 2013
Secretary's details changed for Patrick Joseph Hynes on 10 March 2012
|