|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved following liquidation
|
|
|
04 Sep 2018
|
04 Sep 2018
Return of final meeting of voluntary winding up
|
|
|
26 Jan 2018
|
26 Jan 2018
Registered office address changed from 3 Wellington Square Ayr KA7 1EN Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 26 January 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Resolutions
|
|
|
13 Sep 2017
|
13 Sep 2017
Satisfaction of charge SC2617400003 in full
|
|
|
13 Sep 2017
|
13 Sep 2017
Satisfaction of charge 2 in full
|
|
|
05 Apr 2017
|
05 Apr 2017
Registered office address changed from Brunel Building James Watt Avenue Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QD to 3 Wellington Square Ayr KA7 1EN on 5 April 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
14 Sep 2015
|
14 Sep 2015
Statement of capital following an allotment of shares on 31 August 2015
|
|
|
04 Sep 2015
|
04 Sep 2015
Memorandum and Articles of Association
|
|
|
21 Jul 2015
|
21 Jul 2015
Resolutions
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Registration of charge 2617400003
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 12 January 2014 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Secretary's details changed for Elizabeth Hewitt on 19 January 2014
|
|
|
20 Jan 2014
|
20 Jan 2014
Director's details changed for Alexander Hewitt on 19 January 2014
|
|
|
11 Feb 2013
|
11 Feb 2013
Registered office address changed from Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR on 11 February 2013
|
|
|
21 Jan 2013
|
21 Jan 2013
Annual return made up to 12 January 2013
|
|
|
13 Feb 2012
|
13 Feb 2012
Annual return made up to 12 January 2012
|