|
|
10 Jan 2026
|
10 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
03 Jun 2025
|
03 Jun 2025
Insolvency court order
|
|
|
20 Aug 2019
|
20 Aug 2019
Resolutions
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 6 September 2018 with updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from 86 Westburn Road Cambuslang Glasgow Lanarkshire G72 7UD to 163 Bath Street Glasgow G2 4SQ on 6 September 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Satisfaction of charge 4 in full
|
|
|
30 Aug 2018
|
30 Aug 2018
Satisfaction of charge 3 in full
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 6 September 2017 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Sub-division of shares on 27 October 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Secretary's details changed for Stewart George Matthews on 11 September 2014
|
|
|
07 Oct 2013
|
07 Oct 2013
Director's details changed for Stewart George Matthews on 7 October 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Director's details changed for Duncan Norman Matthews on 7 October 2013
|
|
|
04 Oct 2013
|
04 Oct 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 6 September 2012 with full list of shareholders
|