|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 6 May 2025 with updates
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 22 August 2024 with no updates
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 22 August 2023 with updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Registered office address changed from 29 Howth Terrace Glasgow G13 1SS Scotland to 1 Veitches Court Clydebank G81 6BN on 26 January 2023
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 22 August 2022 with updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Director's details changed for Shona Ann Duff on 9 July 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mrs Shona Ann Duff as a person with significant control on 9 July 2021
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Resolutions
|
|
|
06 Jun 2020
|
06 Jun 2020
Registered office address changed from 62 Cairnhill View Bearsden Glasgow G61 1RP Scotland to 29 Howth Terrace Glasgow G13 1SS on 6 June 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from 2/11 47 Broad Street Glasgow G40 2QW to 62 Cairnhill View Bearsden Glasgow G61 1RP on 10 January 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 22 August 2017 with updates
|