|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
Application to strike the company off the register
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Registration of charge SC2303590002, created on 3 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Notification of J. & J.G. Dickson & Son Limited as a person with significant control on 3 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Termination of appointment of Lynnsey Doherty as a secretary on 3 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Cessation of Michael Doherty as a person with significant control on 3 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Termination of appointment of Michael Doherty as a director on 3 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Appointment of Mr James Stephen Dickson as a director on 3 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Appointment of Mrs Nadine Miller as a director on 3 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Registered office address changed from 222 Main Street Cambuslang Glasgow Strathclyde G72 7EN to 35 Mitchell Arcade Rutherglen Glasgow G73 2LS on 4 September 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 24 August 2020 with updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Satisfaction of charge 1 in full
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 15 April 2020 with updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 15 April 2019 with no updates
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 15 April 2018 with no updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
|