|
|
23 Aug 2019
|
23 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
29 May 2014
|
29 May 2014
Registered office address changed from C/O Bath Street Properties Limited 193 Bath Street Glasgow G2 4HU on 29 May 2014
|
|
|
27 Jun 2013
|
27 Jun 2013
Termination of appointment of Brian Richards as a director
|
|
|
29 Jun 2010
|
29 Jun 2010
Court order notice of winding up
|
|
|
29 Jun 2010
|
29 Jun 2010
Notice of winding up order
|
|
|
25 Feb 2010
|
25 Feb 2010
Annual return made up to 8 February 2010 with full list of shareholders
|
|
|
19 Feb 2010
|
19 Feb 2010
Registered office address changed from 193 Bath Street Glasgow G2 4HU Scotland on 19 February 2010
|
|
|
24 Nov 2009
|
24 Nov 2009
Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2009
|
|
|
14 Apr 2009
|
14 Apr 2009
Return made up to 08/02/09; full list of members
|
|
|
30 Mar 2009
|
30 Mar 2009
Amended accounts made up to 31 January 2008
|
|
|
03 Apr 2008
|
03 Apr 2008
Return made up to 08/02/08; full list of members
|
|
|
07 Jan 2008
|
07 Jan 2008
Return made up to 08/02/07; full list of members
|
|
|
07 Jan 2008
|
07 Jan 2008
Registered office changed on 07/01/08 from: 193 bath street glasgow G2 4HU
|
|
|
16 Oct 2007
|
16 Oct 2007
Director's particulars changed
|
|
|
20 Sep 2007
|
20 Sep 2007
Partic of mort/charge *****
|
|
|
20 Sep 2007
|
20 Sep 2007
Partic of mort/charge *****
|
|
|
19 Sep 2007
|
19 Sep 2007
Resolutions
|
|
|
11 Sep 2007
|
11 Sep 2007
Partic of mort/charge *****
|
|
|
29 Mar 2007
|
29 Mar 2007
Director's particulars changed
|
|
|
09 Feb 2006
|
09 Feb 2006
Return made up to 08/02/06; full list of members
|