|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
02 Nov 2021
|
02 Nov 2021
Satisfaction of charge 1 in full
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from Units 1 & 2 Clamp Road Wishaw Lanarkshire ML2 7XQ to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 6 June 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 20 December 2018 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 20 December 2017 with no updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
02 Feb 2015
|
02 Feb 2015
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Registered office address changed from 2 Block 1 Etna Industrial Estate Craigneuk Motherwell Lanarkshire ML2 7XQ to Units 1 & 2 Clamp Road Wishaw Lanarkshire ML2 7XQ on 22 December 2014
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 23 December 2013 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Director's details changed for James Mcgill on 1 September 2010
|
|
|
07 Jan 2013
|
07 Jan 2013
Annual return made up to 23 December 2012 with full list of shareholders
|