|
|
25 Jul 2017
|
25 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for voluntary strike-off
|
|
|
03 May 2017
|
03 May 2017
Application to strike the company off the register
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Annual return made up to 29 January 2014 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 26 February 2013
|
|
|
25 Feb 2013
|
25 Feb 2013
Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 29 January 2013 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Termination of appointment of Macdonalds as a secretary
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 29 January 2012 with full list of shareholders
|
|
|
28 Feb 2011
|
28 Feb 2011
Annual return made up to 29 January 2011 with full list of shareholders
|
|
|
28 Feb 2011
|
28 Feb 2011
Director's details changed for Joyce Helen White on 28 February 2011
|
|
|
28 Feb 2011
|
28 Feb 2011
Director's details changed for Fergus Archibald Mcdiarmid on 28 February 2011
|
|
|
28 Feb 2011
|
28 Feb 2011
Director's details changed for Edward Isaacs on 28 February 2011
|
|
|
28 Feb 2011
|
28 Feb 2011
Director's details changed for Brian Charles Meldrum on 28 February 2011
|
|
|
10 Feb 2010
|
10 Feb 2010
Annual return made up to 29 January 2010 with full list of shareholders
|