|
|
02 Jan 2019
|
02 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
02 Oct 2018
|
02 Oct 2018
Notice of final meeting of creditors
|
|
|
25 Oct 2016
|
25 Oct 2016
Registered office address changed from 191 West George Street Glasgow Glasgow City Centre G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
|
|
|
29 Jul 2015
|
29 Jul 2015
Registered office address changed from 107 Abercorn Street Paisley Renfrewshire PA3 4AT to 191 West George Street Glasgow Glasgow City Centre G2 2LJ on 29 July 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Court order notice of winding up
|
|
|
27 Jul 2015
|
27 Jul 2015
Notice of winding up order
|
|
|
24 Jun 2015
|
24 Jun 2015
Appointment of a provisional liquidator
|
|
|
04 Mar 2015
|
04 Mar 2015
Registration of charge SC2615880002, created on 27 February 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
13 Nov 2013
|
13 Nov 2013
Registration of charge 2615880001
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 8 January 2013 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Annual return made up to 8 January 2012 with full list of shareholders
|
|
|
02 Nov 2011
|
02 Nov 2011
Registered office address changed from Nethercraigs House Nethercraigs Road Paisley PA2 8SP on 2 November 2011
|
|
|
13 Jan 2011
|
13 Jan 2011
Annual return made up to 8 January 2011 with full list of shareholders
|
|
|
22 Jan 2010
|
22 Jan 2010
Annual return made up to 8 January 2010 with full list of shareholders
|
|
|
22 Jan 2010
|
22 Jan 2010
Director's details changed for Roderick Edward Owens on 8 January 2010
|
|
|
22 Jan 2010
|
22 Jan 2010
Director's details changed for Brian Philbin on 8 January 2010
|
|
|
23 Apr 2009
|
23 Apr 2009
Return made up to 08/01/09; full list of members
|