|
|
24 Nov 2017
|
24 Nov 2017
Final Gazette dissolved following liquidation
|
|
|
24 Aug 2017
|
24 Aug 2017
Notice of final meeting of creditors
|
|
|
27 Oct 2015
|
27 Oct 2015
Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
|
|
|
14 Jul 2014
|
14 Jul 2014
Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 95 Bothwell Street Glasgow G2 7JZ on 14 July 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Court order notice of winding up
|
|
|
30 Jun 2014
|
30 Jun 2014
Notice of winding up order
|
|
|
21 May 2014
|
21 May 2014
Appointment of a provisional liquidator
|
|
|
28 Mar 2014
|
28 Mar 2014
Previous accounting period shortened from 30 June 2013 to 29 June 2013
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 13 July 2013 with full list of shareholders
|
|
|
18 Sep 2012
|
18 Sep 2012
Previous accounting period extended from 31 December 2011 to 30 June 2012
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 13 July 2012 with full list of shareholders
|
|
|
02 Aug 2011
|
02 Aug 2011
Annual return made up to 13 July 2011 with full list of shareholders
|
|
|
02 Aug 2011
|
02 Aug 2011
Register(s) moved to registered office address
|
|
|
08 Mar 2011
|
08 Mar 2011
Miscellaneous
|
|
|
15 Sep 2010
|
15 Sep 2010
Annual return made up to 13 July 2010 with full list of shareholders
|
|
|
15 Sep 2010
|
15 Sep 2010
Register(s) moved to registered inspection location
|
|
|
15 Sep 2010
|
15 Sep 2010
Register inspection address has been changed
|
|
|
22 Dec 2009
|
22 Dec 2009
Particulars of a mortgage or charge / charge no: 3
|
|
|
29 Sep 2009
|
29 Sep 2009
Secretary appointed angela drysdale
|
|
|
29 Sep 2009
|
29 Sep 2009
Appointment terminated secretary hamish macleod
|
|
|
29 Sep 2009
|
29 Sep 2009
Appointment terminated director robin howie
|