|
|
07 Oct 2025
|
07 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
15 Jul 2025
|
15 Jul 2025
Application to strike the company off the register
|
|
|
01 Feb 2025
|
01 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 23 October 2024 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 23 October 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 23 October 2022 with no updates
|
|
|
20 Aug 2022
|
20 Aug 2022
Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN to 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ on 20 August 2022
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Director's details changed for Jan Denise Ballantyne on 14 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Director's details changed for Mr Glen Cranston Ballantyne on 14 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Change of details for Mrs Janet Denise Ballantyne as a person with significant control on 1 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Change of details for Mr Glen Cranston Ballantyne as a person with significant control on 1 October 2019
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 23 October 2018 with no updates
|