|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
30 May 2017
|
30 May 2017
Application to strike the company off the register
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 27 November 2012 with full list of shareholders
|
|
|
07 Dec 2011
|
07 Dec 2011
Annual return made up to 27 November 2011 with full list of shareholders
|
|
|
13 Jan 2011
|
13 Jan 2011
Registered office address changed from Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BL on 13 January 2011
|
|
|
16 Dec 2010
|
16 Dec 2010
Annual return made up to 27 November 2010 with full list of shareholders
|
|
|
14 Dec 2009
|
14 Dec 2009
Annual return made up to 27 November 2009 with full list of shareholders
|
|
|
14 Dec 2009
|
14 Dec 2009
Secretary's details changed for Mr Martin Haddow Sim on 14 December 2009
|
|
|
14 Dec 2009
|
14 Dec 2009
Director's details changed for Stuart George Mcmichael on 14 December 2009
|
|
|
14 Dec 2009
|
14 Dec 2009
Director's details changed for Mr Martin Haddow Sim on 14 December 2009
|
|
|
29 Apr 2009
|
29 Apr 2009
Appointment terminated director colin mark
|