|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2018
|
29 Nov 2018
Application to strike the company off the register
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Registered office address changed from 37 Church Street Port Glasgow Renfrewshire PA14 5EH to 10 John Wood Street John Wood Street Port Glasgow Renfrewshire PA14 5HU on 11 April 2016
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 3 February 2013 with full list of shareholders
|
|
|
04 Feb 2012
|
04 Feb 2012
Annual return made up to 3 February 2012 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Annual return made up to 3 February 2011 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Registered office address changed from 13-21 Church Street Port Glasgow Renfrewshire PA14 5EH on 22 February 2011
|
|
|
12 Feb 2010
|
12 Feb 2010
Annual return made up to 3 February 2010 with full list of shareholders
|
|
|
08 Feb 2010
|
08 Feb 2010
Director's details changed for Elizabeth Mckay Simpson on 3 February 2010
|
|
|
08 Feb 2010
|
08 Feb 2010
Director's details changed for Mrs Margaret Johnston on 3 February 2010
|
|
|
08 Feb 2010
|
08 Feb 2010
Secretary's details changed for Margaret Johnston on 3 February 2010
|