|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2021
|
17 Feb 2021
Application to strike the company off the register
|
|
|
14 Apr 2020
|
14 Apr 2020
Registered office address changed from Gmh Chartered Accountants Room 136/137 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to 34 Riccartsbar Avenue Paisley PA2 6BG on 14 April 2020
|
|
|
29 Dec 2019
|
29 Dec 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Registered office address changed from Wallace Barron Chartered Accountants Junction 29, Linwood Road Linwood Paisley PA3 3AT Scotland to Gmh Chartered Accountants Room 136/137 st James Business Centre Linwood Road Paisley PA3 3AT on 29 December 2017
|
|
|
16 Dec 2017
|
16 Dec 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre, Paisley, Renfrewshire PA1 1TJ to Wallace Barron Chartered Accountants Junction 29, Linwood Road Linwood Paisley PA3 3AT on 13 June 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
24 Nov 2015
|
24 Nov 2015
Director's details changed for Mr David Campbell Lang on 5 November 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Termination of appointment of Moira Watson Lang as a secretary on 5 November 2015
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 3 November 2013 with full list of shareholders
|