|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2021
|
06 Oct 2021
Resolutions
|
|
|
29 Sep 2021
|
29 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
28 Sep 2021
|
28 Sep 2021
Cessation of Craig Cummings Moffat as a person with significant control on 10 February 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
18 May 2021
|
18 May 2021
Termination of appointment of Craig Cummings Moffat as a director on 1 April 2021
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Notification of Craig Cummings Moffat as a person with significant control on 1 December 2017
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 30 June 2019 with updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 30 June 2018 with updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Statement of capital following an allotment of shares on 1 December 2017
|
|
|
08 Jan 2018
|
08 Jan 2018
Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 96 Forrest Street Airdrie Lanarkshire ML6 7AG on 8 January 2018
|
|
|
08 Dec 2017
|
08 Dec 2017
Appointment of Mr Craig Cummings Moffat as a director on 1 December 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|