|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2021
|
12 Jul 2021
Application to strike the company off the register
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 26 May 2020 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from 119 Earlpark Avenue Earlbank Avenue Glasgow G14 9EA Scotland to 30 Cedric Road Knightswood Glasgow G13 2EF on 16 April 2020
|
|
|
26 Jun 2019
|
26 Jun 2019
Termination of appointment of Paul Collins as a secretary on 24 June 2019
|
|
|
23 Jun 2019
|
23 Jun 2019
Registered office address changed from The Cottage Strathgryffe Bankend Road Bridge of Weir Renfrewshire PA11 3EU to 119 Earlpark Avenue Earlbank Avenue Glasgow G14 9EA on 23 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 26 May 2019 with no updates
|
|
|
30 Jun 2018
|
30 Jun 2018
Confirmation statement made on 26 May 2018 with no updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 26 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
|
|
|
05 Jul 2015
|
05 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
|
|
|
05 Jul 2015
|
05 Jul 2015
Secretary's details changed for Mr Paul Collins on 27 March 2015
|
|
|
05 Jul 2015
|
05 Jul 2015
Registered office address changed from 1 Linwood Avenue Clarkston Glasgow G76 8BZ to The Cottage Strathgryffe Bankend Road Bridge of Weir Renfrewshire PA11 3EU on 5 July 2015
|
|
|
07 Jun 2014
|
07 Jun 2014
Annual return made up to 26 May 2014 with full list of shareholders
|
|
|
27 May 2013
|
27 May 2013
Annual return made up to 26 May 2013 with full list of shareholders
|