|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Application to strike the company off the register
|
|
|
26 Sep 2019
|
26 Sep 2019
Previous accounting period extended from 31 March 2019 to 26 September 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 18 January 2014 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Director's details changed for Michael Hay Nisbet on 6 June 2013
|
|
|
20 Jan 2014
|
20 Jan 2014
Secretary's details changed for Michael Hay Nisbet on 6 June 2013
|
|
|
20 Jan 2014
|
20 Jan 2014
Registered office address changed from 128 Terregles Avenue Glasgow G41 4DQ on 20 January 2014
|
|
|
24 Jan 2013
|
24 Jan 2013
Annual return made up to 18 January 2013 with full list of shareholders
|
|
|
24 Jan 2012
|
24 Jan 2012
Annual return made up to 18 January 2012 with full list of shareholders
|
|
|
01 Feb 2011
|
01 Feb 2011
Annual return made up to 18 January 2011 with full list of shareholders
|