|
|
09 May 2017
|
09 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2017
|
15 Feb 2017
Application to strike the company off the register
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
03 Mar 2016
|
03 Mar 2016
Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on 3 March 2016
|
|
|
18 May 2015
|
18 May 2015
Termination of appointment of Andrew William Melville as a secretary on 18 May 2015
|
|
|
08 Mar 2015
|
08 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
08 Mar 2015
|
08 Mar 2015
Appointment of Mr Denis Boyton as a director on 1 March 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Certificate of change of name
|
|
|
13 Mar 2014
|
13 Mar 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Annual return made up to 17 February 2013 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Registered office address changed from Dakota Hotel Eurocentral Business Park 1 Shawfoot Road, Motherwell North Lanarkshire ML1 4WJ on 31 July 2012
|
|
|
20 Feb 2012
|
20 Feb 2012
Annual return made up to 17 February 2012 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Annual return made up to 17 February 2011 with full list of shareholders
|
|
|
12 Mar 2010
|
12 Mar 2010
Annual return made up to 17 February 2010 with full list of shareholders
|
|
|
19 Feb 2009
|
19 Feb 2009
Return made up to 17/02/09; full list of members
|