|
|
22 Jan 2026
|
22 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
16 Jun 2023
|
16 Jun 2023
Registered office address changed from 1 Eagle Street Glasgow G4 9XA Scotland to 81 George Street Edinburgh EH2 3ES on 16 June 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 6 November 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 6 November 2021 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Registered office address changed from 1 Eagle Street 1 Eagle Street Glasgow G4 9XA Scotland to 1 Eagle Street Glasgow G4 9XA on 21 June 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Registered office address changed from 26 North Bridge Edinburgh EH1 1QG to 1 Eagle Street 1 Eagle Street Glasgow G4 9XA on 21 June 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
10 Nov 2019
|
10 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 6 November 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
18 May 2018
|
18 May 2018
Change of details for Mr Satvinder Singh as a person with significant control on 16 May 2018
|
|
|
16 May 2018
|
16 May 2018
Termination of appointment of Jasveer Kaur Singh as a director on 16 May 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 14 August 2017 with no updates
|