|
|
25 Apr 2022
|
25 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
07 Jan 2022
|
07 Jan 2022
Termination of appointment of Walter Cameron Black as a secretary on 31 December 2021
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from 3 Drumhead Road Glasgow G32 8EX to 168 Bath Street Glasgow G2 4TP on 10 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Particulars of variation of rights attached to shares
|
|
|
09 Jul 2019
|
09 Jul 2019
Change of share class name or designation
|
|
|
09 Jul 2019
|
09 Jul 2019
Resolutions
|
|
|
09 Jul 2019
|
09 Jul 2019
Resolutions
|
|
|
01 Mar 2019
|
01 Mar 2019
Resolutions
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Current accounting period extended from 11 March 2018 to 31 March 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 22 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Director's details changed for Mr Walter Cameron Black on 22 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Secretary's details changed for Mr Walter Cameron Black on 22 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Director's details changed for Stuart Skene Black on 31 May 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 22 November 2013 with full list of shareholders
|