|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2018
|
10 Oct 2018
Application to strike the company off the register
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
29 May 2018
|
29 May 2018
Registered office address changed from The Pentagon 36 Washington Street Glasgow G3 8AZ to 300 Bath Street Glasgow G2 4JR on 29 May 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Bda Partners Ltd as a person with significant control on 16 August 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 19 July 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Termination of appointment of Ian Mitchell Muir as a director on 6 November 2015
|
|
|
15 Dec 2015
|
15 Dec 2015
Registration of charge SC2343170004, created on 9 December 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
07 Aug 2014
|
07 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Director's details changed for Ian Mitchell Muir on 24 June 2013
|
|
|
24 Jul 2013
|
24 Jul 2013
Director's details changed for Neil Duncan Grant Ritchie on 24 July 2013
|
|
|
22 Feb 2013
|
22 Feb 2013
Secretary's details changed for Neil Duncan Grant Ritchie on 22 February 2013
|
|
|
01 Oct 2012
|
01 Oct 2012
Annual return made up to 19 July 2012 with full list of shareholders
|
|
|
10 Aug 2011
|
10 Aug 2011
Particulars of a mortgage or charge / charge no: 3
|