|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
12 Dec 2015
|
12 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 7 September 2015 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Appointment of Mr Thomas Ross as a secretary
|
|
|
13 Dec 2013
|
13 Dec 2013
Termination of appointment of Manus Tulland as a secretary
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 7 September 2013 with full list of shareholders
|
|
|
13 Sep 2013
|
13 Sep 2013
Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013
|
|
|
13 Jul 2013
|
13 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 7 September 2012 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2013
|
03 Apr 2013
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2013
|
18 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2012
|
26 Oct 2012
Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012
|
|
|
06 Dec 2011
|
06 Dec 2011
Annual return made up to 7 September 2011 with full list of shareholders
|
|
|
06 Dec 2011
|
06 Dec 2011
Registered office address changed from 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland on 6 December 2011
|