|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2018
|
29 Nov 2018
Application to strike the company off the register
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Registered office address changed from Unit 4a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ to Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 17 June 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Registered office address changed from Suite 14 Buchanan Business Park Cumbernauld Road Glasgow Lanarkshire G33 6HZ on 29 October 2013
|
|
|
27 Aug 2013
|
27 Aug 2013
Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW United Kingdom on 27 August 2013
|
|
|
24 Jul 2013
|
24 Jul 2013
Certificate of change of name
|
|
|
24 Jul 2013
|
24 Jul 2013
Resolutions
|
|
|
19 Apr 2013
|
19 Apr 2013
Annual return made up to 18 February 2013 with full list of shareholders
|
|
|
05 Mar 2012
|
05 Mar 2012
Annual return made up to 18 February 2012 with full list of shareholders
|
|
|
21 Apr 2011
|
21 Apr 2011
Annual return made up to 18 February 2011 with full list of shareholders
|