|
|
14 Oct 2025
|
14 Oct 2025
Director's details changed for Mr Kamal Magon on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Director's details changed for Mr Andrew Allan Calderwood on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Registered office address changed from C/O Sutherland Brown 205 st Vincent Street Glasgow G2 5QD to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 14 October 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
|
|
|
17 Jun 2025
|
17 Jun 2025
Change of details for Magwood Estates Limited as a person with significant control on 20 February 2025
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Satisfaction of charge 2 in full
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 28 May 2022 with no updates
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 28 May 2019 with updates
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 28 May 2018 with updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|