|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2018
|
17 Apr 2018
Application to strike the company off the register
|
|
|
11 Jan 2018
|
11 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 11 January 2018
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Director's details changed for Mr Craig William Mckinnon on 11 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 11 April 2017
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 9 April 2014 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 9 April 2013 with full list of shareholders
|
|
|
07 May 2012
|
07 May 2012
Annual return made up to 9 April 2012 with full list of shareholders
|
|
|
19 Apr 2011
|
19 Apr 2011
Annual return made up to 9 April 2011 with full list of shareholders
|
|
|
18 May 2010
|
18 May 2010
Annual return made up to 9 April 2010 with full list of shareholders
|
|
|
17 Feb 2010
|
17 Feb 2010
Appointment of Craig William Mckinnon as a director
|
|
|
17 Jun 2009
|
17 Jun 2009
Resolutions
|
|
|
17 Jun 2009
|
17 Jun 2009
Gbp nc 100/50000\27/05/09
|