|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
Application to strike the company off the register
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Previous accounting period extended from 31 January 2020 to 30 April 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Satisfaction of charge 1 in full
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 18 January 2020 with updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from C/O Bannerman Johnstone Maclay 213 st. Vincent Street Glasgow G2 5QY to 35 Mitchell Arcade Rutherglen Glasgow G73 2LS on 31 January 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Termination of appointment of Julie Venables as a director on 2 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Termination of appointment of Peter Brian Venables as a director on 2 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Termination of appointment of Julie Venables as a secretary on 2 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Notification of J. & J.G. Dickson & Son Limited as a person with significant control on 2 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Cessation of Peter Brian Venables as a person with significant control on 2 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Cessation of Julie Venables as a person with significant control on 2 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Appointment of Mr James Stephen Dickson as a director on 2 December 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
|