|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Nov 2015
|
18 Nov 2015
Compulsory strike-off action has been suspended
|
|
|
02 Oct 2015
|
02 Oct 2015
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2015
|
14 Mar 2015
Compulsory strike-off action has been suspended
|
|
|
23 Jan 2015
|
23 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2014
|
04 Jul 2014
Compulsory strike-off action has been suspended
|
|
|
06 Feb 2014
|
06 Feb 2014
Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013
|
|
|
31 Jan 2014
|
31 Jan 2014
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2013
|
31 Jul 2013
Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 9 February 2013 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Secretary's details changed for Graham Secretaries Limited on 2 August 2012
|
|
|
02 Feb 2013
|
02 Feb 2013
Compulsory strike-off action has been discontinued
|
|
|
25 Jan 2013
|
25 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2012
|
27 Mar 2012
Annual return made up to 9 February 2012 with full list of shareholders
|
|
|
18 Apr 2011
|
18 Apr 2011
Annual return made up to 9 February 2011 with full list of shareholders
|
|
|
31 Mar 2010
|
31 Mar 2010
Annual return made up to 9 February 2010 with full list of shareholders
|
|
|
31 Mar 2010
|
31 Mar 2010
Director's details changed for Gilbert Blair Meechan on 9 February 2010
|
|
|
31 Mar 2010
|
31 Mar 2010
Secretary's details changed for Graham Secretaries Limited on 9 February 2010
|
|
|
12 Mar 2009
|
12 Mar 2009
Return made up to 09/02/09; full list of members
|
|
|
12 Mar 2009
|
12 Mar 2009
Director's change of particulars / gilbert meechan / 09/02/2008
|