|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
08 Dec 2023
|
08 Dec 2023
Application to strike the company off the register
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 7 December 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Satisfaction of charge 1 in full
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 7 December 2021 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Notification of Edward Meechan as a person with significant control on 30 November 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Notification of Carol Anne Meechan as a person with significant control on 30 November 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Cessation of Meechan Holdings Ltd as a person with significant control on 30 November 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Change of details for Meechan Holdings Ltd as a person with significant control on 19 February 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from Unit 7 1/15 Main Street Cambuslang Glasgow G72 7EX to 8 Dunbeath Grove Blantyre Glasgow G72 0GL on 7 January 2021
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|