|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2021
|
21 Jun 2021
Application to strike the company off the register
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Director's details changed for Mr Jeffrey L Silvester on 27 September 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Director's details changed for Mrs Lorna Mclaughlin on 27 September 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Secretary's details changed for Mrs Lorna Mclaughlin on 27 September 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Previous accounting period shortened from 31 July 2019 to 31 December 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 17 September 2018 with updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 17 September 2017 with updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Cessation of Jeffrey L Silvester as a person with significant control on 6 April 2016
|
|
|
06 Sep 2017
|
06 Sep 2017
Notification of Hpi (Scotland) Limited as a person with significant control on 6 April 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Registered office address changed from 33a Stoney Brae Paisley PA2 7TG to 2 Duke Street Paisley PA2 6RF on 21 May 2015
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
|