|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2018
|
07 Jun 2018
Application to strike the company off the register
|
|
|
26 Jan 2018
|
26 Jan 2018
Director's details changed for Catherine Berry on 26 January 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Director's details changed for Mr Craig William Mckinnon on 6 April 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 6 April 2017
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
20 Sep 2012
|
20 Sep 2012
Appointment of Catherine Berry as a director
|
|
|
07 May 2012
|
07 May 2012
Annual return made up to 4 April 2012 with full list of shareholders
|
|
|
12 Sep 2011
|
12 Sep 2011
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland on 12 September 2011
|
|
|
12 Sep 2011
|
12 Sep 2011
Termination of appointment of Burness Llp as a secretary
|
|
|
12 Sep 2011
|
12 Sep 2011
Termination of appointment of David Gaffney as a director
|
|
|
04 Apr 2011
|
04 Apr 2011
Annual return made up to 4 April 2011 with full list of shareholders
|