|
|
04 Apr 2017
|
04 Apr 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
15 Oct 2015
|
15 Oct 2015
Current accounting period shortened from 31 January 2015 to 30 September 2014
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Statement of capital following an allotment of shares on 31 July 2014
|
|
|
11 Jun 2014
|
11 Jun 2014
Termination of appointment of William Peterkin as a director
|
|
|
05 Jun 2014
|
05 Jun 2014
Appointment of Mr Arthur William James Howe as a director
|
|
|
31 May 2014
|
31 May 2014
Appointment of Ms Emma Jane Gallagher as a director
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 9 January 2014 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 9 January 2013 with full list of shareholders
|
|
|
06 Sep 2012
|
06 Sep 2012
Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 6 September 2012
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 9 January 2012 with full list of shareholders
|
|
|
02 Feb 2011
|
02 Feb 2011
Annual return made up to 9 January 2011 with full list of shareholders
|
|
|
10 Feb 2010
|
10 Feb 2010
Annual return made up to 9 January 2010 with full list of shareholders
|
|
|
12 Jan 2010
|
12 Jan 2010
Termination of appointment of Isabella Peterkin as a secretary
|
|
|
15 Jan 2009
|
15 Jan 2009
Return made up to 09/01/09; full list of members
|